Advanced company searchLink opens in new window

LITHIUM7 LTD

Company number 03975205

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)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
30 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
24 Sep 2010 TM01 Termination of appointment of James Turner as a director
08 Sep 2010 CERTNM Company name changed helium 3 design LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-08-18
08 Sep 2010 CONNOT Change of name notice
25 May 2010 AA Total exemption small company accounts made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
04 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
21 Apr 2009 363a Return made up to 18/04/09; full list of members
20 Aug 2008 AA Total exemption small company accounts made up to 30 April 2008
28 Apr 2008 363a Return made up to 18/04/08; full list of members
19 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
09 Jan 2008 288c Director's particulars changed
09 Jan 2008 288c Director's particulars changed
09 May 2007 288c Director's particulars changed
18 Apr 2007 363a Return made up to 18/04/07; full list of members