Advanced company searchLink opens in new window

LIROCHE LIMITED

Company number 08868061

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 Mar 2019 AA Total exemption full accounts made up to 31 January 2018
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2018 AA Total exemption full accounts made up to 31 January 2017
03 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with no updates
30 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2017 AD01 Registered office address changed from , C/O Boroumand & Associates Llp, 6th Floor 94-96, Wigmore Street, London, W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 12 January 2017
12 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
29 Jan 2016 AP01 Appointment of Mr Shahriar Lak as a director on 5 January 2015
26 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
18 Feb 2014 TM01 Termination of appointment of Shahriar Lak as a director
29 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-29
  • GBP 100