- Company Overview for LPTF INTERNATIONAL LIMITED (10166629)
- Filing history for LPTF INTERNATIONAL LIMITED (10166629)
- People for LPTF INTERNATIONAL LIMITED (10166629)
- More for LPTF INTERNATIONAL LIMITED (10166629)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2022 | DS01 | Application to strike the company off the register | |
17 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
02 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 Oct 2021 | RP05 | Registered office address changed to PO Box 4385, 10166629: Companies House Default Address, Cardiff, CF14 8LH on 27 October 2021 | |
24 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
31 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 June 2019 | |
08 May 2019 | AD01 | Registered office address changed from 59B Mayplace Road East Bexleyheath DA7 6EA England to 71-75 Shelton Street London WC2H 9JQ on 8 May 2019 | |
16 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
16 Mar 2019 | TM01 | Termination of appointment of An Wang as a director on 1 February 2019 | |
16 Mar 2019 | TM01 | Termination of appointment of Yang Lu-Bourner as a director on 1 February 2019 | |
16 Mar 2019 | AP01 | Appointment of Mr Zheng Li as a director on 1 February 2019 | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
09 Feb 2018 | PSC04 | Change of details for Mr. Bo Li as a person with significant control on 8 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mr an Wang on 8 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Dr Yang Lu-Bourner on 8 February 2018 | |
08 Feb 2018 | PSC04 | Change of details for Mr. Bo Li as a person with significant control on 8 February 2018 | |
08 Feb 2018 | PSC04 | Change of details for Mr. Jian Geng as a person with significant control on 8 February 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from 86-90 Paul Street Paul Street London EC2A 4NE England to 59B Mayplace Road East Bexleyheath DA7 6EA on 8 February 2018 | |
15 Nov 2017 | AA | Accounts for a dormant company made up to 31 May 2017 |