- Company Overview for LITHIUM LAKES PLC (10272064)
- Filing history for LITHIUM LAKES PLC (10272064)
- People for LITHIUM LAKES PLC (10272064)
- More for LITHIUM LAKES PLC (10272064)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2018 | PSC04 | Change of details for Mr Conrad Andrew Windham as a person with significant control on 15 February 2018 | |
15 Feb 2018 | PSC04 | Change of details for Mr Luke Nicholas Heron as a person with significant control on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Matthew John Gurd on 26 October 2017 | |
15 Feb 2018 | CH03 | Secretary's details changed for Mr Matthew John Gurd on 26 October 2017 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Christopher Paul Gormley on 26 October 2017 | |
14 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2017 | AD01 | Registered office address changed from New Kings Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3LG United Kingdom to 31a Corsham Street London N1 6DR on 18 March 2017 | |
11 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-11
|