- Company Overview for LJ PORTUGAL LIMITED (11358166)
- Filing history for LJ PORTUGAL LIMITED (11358166)
- People for LJ PORTUGAL LIMITED (11358166)
- More for LJ PORTUGAL LIMITED (11358166)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2020 | DS01 | Application to strike the company off the register | |
14 May 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 28 February 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
04 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Jun 2019 | CH01 | Director's details changed for Mr Elliot Paul Shave on 28 June 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
22 Nov 2018 | TM01 | Termination of appointment of Alexander Charles Benedict De Meyer as a director on 22 November 2018 | |
29 Aug 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 December 2018 | |
17 Jul 2018 | PSC01 | Notification of Sai Hong Yeung as a person with significant control on 16 May 2018 | |
17 Jul 2018 | PSC07 | Cessation of Alexander Charles Benedict De Meyer as a person with significant control on 16 May 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from 9 Clifford Street London W1S 2FT United Kingdom to 10 Old Burlington Street London W1S 3AG on 11 July 2018 | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
21 May 2018 | SH01 |
Statement of capital following an allotment of shares on 16 May 2018
|
|
17 May 2018 | AP01 | Appointment of Mr Elliot Paul Shave as a director on 14 May 2018 | |
12 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-12
|