Advanced company searchLink opens in new window

L'TIG LIMITED

Company number 09101664

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2018 DS01 Application to strike the company off the register
20 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
20 Dec 2017 AD01 Registered office address changed from 19 Wellington Road Burton Joyce Nottingham NG14 5GQ England to 51a Mount Pleasant Keyworth Nottingham NG12 5EP on 20 December 2017
10 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
03 Jul 2017 AD01 Registered office address changed from Kestrel Lodge Upper Hexgreave Farnsfield Nottinghamshire NG22 8LS to 19 Wellington Road Burton Joyce Nottingham NG14 5GQ on 3 July 2017
08 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
12 Dec 2016 TM01 Termination of appointment of Victoria Mackintosh as a director on 12 December 2016
12 Dec 2016 AP01 Appointment of Mr Richard William Marlow as a director on 12 December 2016
11 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
06 May 2016 AAMD Amended accounts for a dormant company made up to 30 June 2015
07 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
27 Aug 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
25 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted