- Company Overview for LIEXAPOLE LIMITED (08595739)
- Filing history for LIEXAPOLE LIMITED (08595739)
- People for LIEXAPOLE LIMITED (08595739)
- More for LIEXAPOLE LIMITED (08595739)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2018 | DS01 | Application to strike the company off the register | |
16 Oct 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
28 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 28 June 2018 | |
28 Jun 2018 | PSC01 | Notification of Michael Pavlou as a person with significant control on 8 January 2018 | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 Jan 2018 | AD01 | Registered office address changed from 758 Great Cambridge Road the Business Centre Enfield Middlesex EN1 3GN to 1 Kings Avenue Winchmore Hill London N21 3NA on 22 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Myrofora Charalambous as a director on 8 January 2018 | |
22 Jan 2018 | TM02 | Termination of appointment of Neveria Limited as a secretary on 8 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr. Michael Pavlou as a director on 8 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mrs. Elena Joseph as a director on 8 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mrs. Antigone Georgiou as a director on 8 January 2018 | |
17 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | CH01 | Director's details changed for Mrs Myrofora Charalambous on 16 December 2014 | |
11 Aug 2015 | CH04 | Secretary's details changed for Neveria Limited on 26 March 2015 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from 32 Curzon Street London W1J 7WS to 758 Great Cambridge Road the Business Centre Enfield Middlesex EN1 3GN on 16 December 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
03 Jul 2013 | NEWINC |
Incorporation
|