Advanced company searchLink opens in new window

LILITA FURNITURE LIMITED

Company number 08696167

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 AA Accounts for a dormant company made up to 30 September 2019
29 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
29 Aug 2019 CH01 Director's details changed for Mr Pengcheng Fang on 29 August 2019
06 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
16 Aug 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 16 August 2018
16 Aug 2018 TM02 Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 16 August 2018
16 Aug 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 16 August 2018
18 Dec 2017 AA Accounts for a dormant company made up to 30 September 2017
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
09 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
25 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
23 Aug 2016 AP04 Appointment of J & C Business (Uk) Co., Ltd as a secretary on 18 August 2016
23 Aug 2016 AD01 Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Rm101, Maple House 118 High Street Purley London CR8 2AD on 23 August 2016
09 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
21 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
10 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
16 Dec 2013 AD01 Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 16 December 2013
18 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-18
  • GBP 1,000