- Company Overview for LIUDAS PRODUCTIONS LIMITED (13248142)
- Filing history for LIUDAS PRODUCTIONS LIMITED (13248142)
- People for LIUDAS PRODUCTIONS LIMITED (13248142)
- More for LIUDAS PRODUCTIONS LIMITED (13248142)
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
|
|
25 May 2022 | CS01 |
Confirmation statement made on 25 May 2022 with updates
|
|
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
|