Advanced company searchLink opens in new window

LTOE LIMITED

Company number 07824168

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
05 May 2017 AD01 Registered office address changed from 295 Christchurch Avenue Harrow HA3 5BB to Flat 2 Neasden Lane London NW10 2UN on 5 May 2017
05 May 2017 CH01 Director's details changed for Mr Oliver Schwarz on 1 February 2017
13 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2016 AA Accounts for a dormant company made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
06 May 2015 AA Accounts for a dormant company made up to 31 October 2014
30 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1
22 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
05 Dec 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
04 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
12 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
12 Nov 2012 AP01 Appointment of Mr Oliver Schwarz as a director
10 Jul 2012 TM01 Termination of appointment of Hemmel Amrania as a director
26 Oct 2011 NEWINC Incorporation