Advanced company searchLink opens in new window

LITEXPORT LIMITED

Company number 08560557

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2018 DS01 Application to strike the company off the register
27 Jul 2018 AA Total exemption full accounts made up to 30 June 2018
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
10 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
08 Nov 2017 PSC01 Notification of Jurij Kravcuk as a person with significant control on 1 February 2017
08 Nov 2017 PSC07 Cessation of Andrej Rocko as a person with significant control on 1 February 2017
08 Nov 2017 PSC07 Cessation of Ruslan Vasilevskij as a person with significant control on 1 February 2017
10 Mar 2017 AA Micro company accounts made up to 30 June 2016
16 Feb 2017 AP01 Appointment of Mr Jurij Kravcuk as a director on 1 February 2017
16 Feb 2017 TM01 Termination of appointment of Ruslan Vasilevskij as a director on 1 February 2017
16 Feb 2017 AD01 Registered office address changed from 267 Romford Road London E7 9HY to 45 Willington Road Kirton Boston PE20 1EP on 16 February 2017
13 Jan 2017 TM01 Termination of appointment of Andrej Rocko as a director on 3 November 2016
16 Dec 2016 CS01 Confirmation statement made on 1 November 2016 with updates
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
02 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
27 Mar 2015 AAMD Amended total exemption small company accounts made up to 30 June 2014
28 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
14 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
01 Nov 2013 AP01 Appointment of Mr Ruslan Vasilevskij as a director
01 Nov 2013 AP01 Appointment of Mr Andrej Rocko as a director
01 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
01 Nov 2013 TM02 Termination of appointment of Regimantas Prekeris as a secretary
01 Nov 2013 AD01 Registered office address changed from 28 Coronation Close Ilford London IG6 1DB United Kingdom on 1 November 2013