- Company Overview for L'TIG LIMITED (09101664)
- Filing history for L'TIG LIMITED (09101664)
- People for L'TIG LIMITED (09101664)
- More for L'TIG LIMITED (09101664)
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
|
|
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
|
|
25 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-25
|