LITHUANIAN CHAMBER OF COMMERCE IN THE UNITED KINGDOM LIMITED
Company number 06648259
- Company Overview for LITHUANIAN CHAMBER OF COMMERCE IN THE UNITED KINGDOM LIMITED (06648259)
- Filing history for LITHUANIAN CHAMBER OF COMMERCE IN THE UNITED KINGDOM LIMITED (06648259)
- People for LITHUANIAN CHAMBER OF COMMERCE IN THE UNITED KINGDOM LIMITED (06648259)
- More for LITHUANIAN CHAMBER OF COMMERCE IN THE UNITED KINGDOM LIMITED (06648259)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
11 Mar 2024 | AP01 | Appointment of Mrs Laura Mineikyte Budriene as a director on 28 February 2024 | |
12 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
11 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2022 | PSC04 | Change of details for Miss Aiste Naujokaityte as a person with significant control on 5 July 2022 | |
05 Jul 2022 | PSC04 | Change of details for Miss Diana Skolaite as a person with significant control on 5 July 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Linas Bielskis as a director on 5 July 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Rasa Apostol as a director on 5 July 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
09 Mar 2022 | AD01 | Registered office address changed from Lithuania House 2 Bessborough Gardens London SW1V 2JE to Oxford House 12-20 Oxford Street Newbury England RG14 1JB on 9 March 2022 | |
09 Mar 2022 | TM01 | Termination of appointment of Vaida Filmanaviciute as a director on 7 March 2022 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Oct 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
12 Oct 2021 | RT01 | Administrative restoration application | |
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
05 May 2020 | PSC01 | Notification of Aiste Naujokaityte as a person with significant control on 29 April 2020 | |
05 May 2020 | AP01 | Appointment of Miss Aiste Naujokaityte as a director on 29 April 2020 | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
29 Apr 2019 | TM01 | Termination of appointment of Egonas Jakimavicius as a director on 21 April 2019 |