Advanced company searchLink opens in new window

LIFFEX LIMITED

Company number 07625602

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2016 DS01 Application to strike the company off the register
14 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
09 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 October 2015
  • GBP 100
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 17 August 2015
25 Mar 2015 AP01 Appointment of Jozef Balaz as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Androulla Irakleous as a director on 25 March 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Jul 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
05 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
29 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
07 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
15 Oct 2012 TM01 Termination of appointment of Christina Van Den Berg as a director
15 Oct 2012 AP01 Appointment of Androulla Irakleous as a director
15 Oct 2012 AD01 Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom on 15 October 2012
13 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2011 AP01 Appointment of Christina Cornelia Van Den Berg as a director
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 6 May 2011
  • GBP 100