Advanced company searchLink opens in new window

LIUDAS PRODUCTIONS LIMITED

Company number 13248142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2022 PSC04 Change of details for Mr Dabulskis Liudas as a person with significant control on 10 July 2022
26 May 2022 RP04CS01 Second filing of Confirmation Statement dated 25 May 2022
26 May 2022 CERTNM Company name changed solar and battery store LTD\certificate issued on 26/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-24
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26.05.2022.
25 May 2022 PSC01 Notification of Dabulskis Liudas as a person with significant control on 24 May 2022
25 May 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 24 May 2022
25 May 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 24 May 2022
25 May 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 89 st Pauls Road Peterborough PE1 3DR on 25 May 2022
25 May 2022 AP01 Appointment of Mr Dabulskis Liudas as a director on 24 May 2022
06 Apr 2022 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 5 April 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
05 Apr 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 5 April 2022
05 Apr 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 5 March 2022
05 Apr 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 5 March 2022
05 Apr 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 5 April 2022
09 Mar 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 9 March 2022
05 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-05
  • GBP 1