Advanced company searchLink opens in new window

L T M DIGITAL LIMITED

Company number 04152176

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)
11 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 14 November 2017
09 Dec 2016 4.68 Liquidators' statement of receipts and payments to 14 November 2016
15 Dec 2015 4.68 Liquidators' statement of receipts and payments to 14 November 2015
09 Dec 2014 4.68 Liquidators' statement of receipts and payments to 14 November 2014
22 Apr 2014 AD01 Registered office address changed from C/O B&C Associtaes Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014
25 Nov 2013 4.68 Liquidators' statement of receipts and payments to 14 November 2013
20 Sep 2013 600 Appointment of a voluntary liquidator
23 Nov 2012 2.24B Administrator's progress report to 15 November 2012
15 Nov 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 Sep 2012 2.24B Administrator's progress report to 11 June 2012
11 Jul 2012 2.24B Administrator's progress report to 11 June 2012
28 Feb 2012 2.26B Amended certificate of constitution of creditors' committee
23 Feb 2012 2.23B Result of meeting of creditors
30 Jan 2012 2.16B Statement of affairs with form 2.14B
30 Jan 2012 2.17B Statement of administrator's proposal
28 Dec 2011 AD01 Registered office address changed from 74a High Street Wanstead London E11 2RJ on 28 December 2011
20 Dec 2011 2.12B Appointment of an administrator
25 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2010 AA Accounts for a medium company made up to 30 September 2009
09 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
Statement of capital on 2010-11-09
  • GBP 50,000
09 Nov 2010 TM01 Termination of appointment of James Lowe as a director
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off