- Company Overview for LEMICH ASSET MANAGEMENT LIMITED (NI620074)
- Filing history for LEMICH ASSET MANAGEMENT LIMITED (NI620074)
- People for LEMICH ASSET MANAGEMENT LIMITED (NI620074)
- More for LEMICH ASSET MANAGEMENT LIMITED (NI620074)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
05 Jun 2023 | TM01 | Termination of appointment of Joshua Evans as a director on 1 June 2023 | |
05 Jun 2023 | AP01 | Appointment of Mr David Alec Karran as a director on 1 June 2023 | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
03 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
07 Jul 2022 | AA01 | Current accounting period extended from 28 August 2022 to 31 August 2022 | |
31 May 2022 | AA | Micro company accounts made up to 28 August 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 28 August 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
27 May 2020 | AA | Micro company accounts made up to 28 August 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
23 Nov 2019 | TM01 | Termination of appointment of Keith Hunter as a director on 14 September 2019 | |
23 Nov 2019 | PSC07 | Cessation of Keith Hunter as a person with significant control on 14 September 2019 | |
23 Nov 2019 | PSC01 | Notification of Joshua Evans as a person with significant control on 14 September 2019 | |
23 Nov 2019 | AP01 | Appointment of Mr Joshua Evans as a director on 14 September 2019 | |
19 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
17 Feb 2019 | AA | Micro company accounts made up to 31 August 2017 | |
16 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2018 | AD01 | Registered office address changed from 14 Abbey Street Armagh BT61 7DX to Titanic Suites 55-59 Adelaide Street Belfast Co. Antrim BT2 8FE on 19 December 2018 | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2018 | AA01 | Previous accounting period shortened from 29 August 2017 to 28 August 2017 |