- Company Overview for LTF1 LIMITED (07979720)
- Filing history for LTF1 LIMITED (07979720)
- People for LTF1 LIMITED (07979720)
- More for LTF1 LIMITED (07979720)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2017 | DS01 | Application to strike the company off the register | |
26 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
14 Sep 2016 | TM01 | Termination of appointment of Demetrios Christos Hadjigeorgiou as a director on 12 September 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from 44 Bell Street Henley-on-Thames Oxfordshire RG9 2BG to 4 Lyttelton Road Edgbaston Birmingham B16 9JN on 13 September 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
03 Feb 2015 | TM01 | Termination of appointment of Gavin Nigel Maitland-Smith as a director on 3 February 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Demetrios Christos Hadjigeorgiou as a director on 1 July 2014 | |
15 Jul 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Gavin Nigel Maitland-Smith as a director on 1 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Michael Yiannis Michael as a director on 1 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Legion Trade Finance Limited as a director on 1 July 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | AP02 | Appointment of Legion Trade Finance Limited as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Gavin Maitland-Smith as a director | |
23 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Jan 2014 | AD01 | Registered office address changed from C/O Odyssey Advisers Ltd Baskerville House Centenary Square Birmingham B1 2ND England on 23 January 2014 | |
13 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders |