- Company Overview for LITEXPORT LIMITED (08560557)
- Filing history for LITEXPORT LIMITED (08560557)
- People for LITEXPORT LIMITED (08560557)
- More for LITEXPORT LIMITED (08560557)
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
|
|
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
|
|
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
|
|
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 |