- Company Overview for LIALLIS LTD (SC579258)
- Filing history for LIALLIS LTD (SC579258)
- People for LIALLIS LTD (SC579258)
- More for LIALLIS LTD (SC579258)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
05 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | AA | Micro company accounts made up to 5 April 2021 | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2019 | AD01 | Registered office address changed from Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom to 6 Woolmill Place Sorn East Ayrshire KA5 6JS on 1 November 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
18 Jul 2019 | AA | Micro company accounts made up to 5 April 2019 | |
02 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 5 April 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on 26 April 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
19 Oct 2018 | PSC01 | Notification of Jeff Gutierrez as a person with significant control on 18 October 2017 | |
16 Jan 2018 | TM01 | Termination of appointment of Jade Shepley as a director on 18 October 2017 | |
16 Jan 2018 | AP01 | Appointment of Mr Jeff Gutierrez as a director on 18 October 2017 | |
03 Jan 2018 | AD01 | Registered office address changed from 83 Ravenswood Forth Lanark ML11 8DU United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 3 January 2018 | |
18 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-18
|