Advanced company searchLink opens in new window

L I H LIMITED

Company number 04639034

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2013 DS01 Application to strike the company off the register
28 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
Statement of capital on 2013-02-28
  • GBP 1,000
04 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
21 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
19 Oct 2011 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 6 October 2011
19 Oct 2011 TM02 Termination of appointment of Rb Secretariat Limited as a secretary on 6 October 2011
08 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
27 Jan 2011 AA Full accounts made up to 31 March 2010
06 Apr 2010 AA Full accounts made up to 31 March 2009
26 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Edward Ian Briffa on 9 October 2009
26 Feb 2010 CH04 Secretary's details changed for Rb Secretariat Limited on 16 January 2010
26 Feb 2010 CH01 Director's details changed for Sheryl Ellen Trinh on 16 January 2010
28 Jan 2010 CH01 Director's details changed for Edward Ian Briffa on 9 October 2009
16 Jul 2009 AA Full accounts made up to 31 March 2008
15 Jul 2009 287 Registered office changed on 15/07/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE
14 Jul 2009 288c Secretary's Change of Particulars / rb secretariat LIMITED / 06/05/2009 / HouseName/Number was: , now: the broadgate tower; Street was: beaufort house tenth floor, now: third floor; Area was: 15 st botolph street, now: 20 primrose street; Post Code was: EC3A 7EE, now: EC2A 2RS
21 Apr 2009 288a Director appointed sheryl ellen trinh
15 Apr 2009 363a Return made up to 16/01/09; full list of members
15 Apr 2009 288b Appointment Terminated Director jasper james
26 Mar 2008 AA Full accounts made up to 31 March 2007
21 Jan 2008 363a Return made up to 16/01/08; full list of members