- Company Overview for LIO HOLDING (UK) LIMITED (09895474)
- Filing history for LIO HOLDING (UK) LIMITED (09895474)
- People for LIO HOLDING (UK) LIMITED (09895474)
- More for LIO HOLDING (UK) LIMITED (09895474)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2019 | DS01 | Application to strike the company off the register | |
28 May 2019 | AD01 | Registered office address changed from 45 Monmouth Street London WC2H 9DG to 4th Floor 45 Monmouth Street London WC2H 9DG on 28 May 2019 | |
09 May 2019 | CH02 | Director's details changed for First Names Directors (Jersey) Limited on 25 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
07 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | CH01 | Director's details changed for Timothy Christopher Gavey on 23 July 2018 | |
09 Aug 2018 | CH02 | Director's details changed for First Names Directors (Jersey) Limited on 23 July 2018 | |
26 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
25 Jul 2018 | PSC07 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 | |
25 Jul 2018 | PSC07 | Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
22 Dec 2015 | AP02 | Appointment of First Names Directors (Jersey) Limited as a director on 1 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
01 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-01
|