- Company Overview for LTS EUROPE LIMITED (08754493)
- Filing history for LTS EUROPE LIMITED (08754493)
- People for LTS EUROPE LIMITED (08754493)
- More for LTS EUROPE LIMITED (08754493)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2020 | TM01 | Termination of appointment of Francesco Di Bello as a director on 20 February 2020 | |
04 Mar 2020 | PSC07 | Cessation of Jochen Bloom as a person with significant control on 1 January 2020 | |
10 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
09 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
02 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
30 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
13 Sep 2016 | AP01 | Appointment of Mr Francesco Di Bello as a director on 1 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Jochen Bloom as a director on 1 September 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from Suite 2945 6 Slington House Rankine Road Basingstoke RG24 8PH to 1908 Davenport House 261 Bolton Road Bury Lancashire BL8 2NZ on 20 July 2016 | |
20 Feb 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
29 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2015 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-08-27
|
|
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
30 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-30
|