Advanced company searchLink opens in new window

LICENSIT LIMITED

Company number 05812532

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 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2013 DS01 Application to strike the company off the register
29 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1
29 May 2013 CH04 Secretary's details changed for Comat Consulting Services Limited on 25 March 2013
29 May 2013 CH02 Director's details changed for Comat Consulting Services Limited on 25 March 2013
29 May 2013 AD02 Register inspection address has been changed from C/O Jonathan Cooke 8 Gray's Inn Square London WC1R 5JQ England
28 May 2013 CH01 Director's details changed for Mr Jonathan Cedric Cooke on 25 March 2013
11 Mar 2013 AD01 Registered office address changed from 8 Gray's Inn Square Gray's Inn London WC1R 5JQ on 11 March 2013
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
23 May 2012 CH02 Director's details changed for Comat Registrars Limited on 15 April 2010
23 May 2012 CH04 Secretary's details changed for Comat Registrars Limited on 15 April 2010
28 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
05 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
29 Nov 2010 AP01 Appointment of Steven Maurice Quirk as a director
23 Nov 2010 TM01 Termination of appointment of Bernard Shimmin as a director
11 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
11 May 2010 AD03 Register(s) moved to registered inspection location
10 May 2010 CH02 Director's details changed for Comat Registrars Limited on 10 May 2010
10 May 2010 CH04 Secretary's details changed for Comat Registrars Limited on 10 May 2010
10 May 2010 AD02 Register inspection address has been changed
11 Jan 2010 AA Total exemption full accounts made up to 31 March 2009