- Company Overview for LEFEMOM LTD (SC632531)
- Filing history for LEFEMOM LTD (SC632531)
- People for LEFEMOM LTD (SC632531)
- More for LEFEMOM LTD (SC632531)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 5 April 2020 | |
26 Sep 2019 | PSC07 | Cessation of Christine Cameron as a person with significant control on 11 July 2019 | |
26 Sep 2019 | PSC01 | Notification of Maria Teresa Duatin as a person with significant control on 11 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Christine Cameron as a director on 11 July 2019 | |
25 Jul 2019 | AP01 | Appointment of Mrs Maria Teresa Duatin as a director on 11 July 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from 12 Lundie Drive Golspie KW10 6UF United Kingdom to Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on 28 June 2019 | |
05 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-05
|