- Company Overview for LIFT ME UP HOLDINGS LIMITED (10819095)
- Filing history for LIFT ME UP HOLDINGS LIMITED (10819095)
- People for LIFT ME UP HOLDINGS LIMITED (10819095)
- More for LIFT ME UP HOLDINGS LIMITED (10819095)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
31 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 Mar 2023 | AP04 | Appointment of B2Business Limited as a secretary on 30 March 2023 | |
03 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Aug 2020 | AAMD | Amended total exemption full accounts made up to 30 June 2019 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
29 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | AD01 | Registered office address changed from PO Box 4385 10819095: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 29 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
06 Apr 2020 | RP05 | Registered office address changed to PO Box 4385, 10819095: Companies House Default Address, Cardiff, CF14 8LH on 6 April 2020 | |
22 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
16 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from 25 Hill Street London W1J 5LW United Kingdom to Fifth Floor, Suite 23, 63/66 Hatton Garden London EC1N 8LE on 27 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
22 Feb 2018 | TM01 | Termination of appointment of Matteo Bodini as a director on 22 February 2018 | |
29 Aug 2017 | AP01 | Appointment of Mr. Giuseppe Fontani as a director on 29 August 2017 |