Advanced company searchLink opens in new window

LIKOS TECHNOLOGIES LIMITED

Company number 08037956

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)
23 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jan 2019 LIQ10 Removal of liquidator by court order
22 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 18 December 2017
13 Jan 2017 AD01 Registered office address changed from Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7YR to Church House 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS on 13 January 2017
11 Jan 2017 4.70 Declaration of solvency
11 Jan 2017 600 Appointment of a voluntary liquidator
11 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-19
12 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6,180,251
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6,180,251
10 Sep 2014 AR01 Annual return made up to 19 April 2014
Statement of capital on 2014-09-10
  • GBP 6,180,251
11 Jul 2014 AD01 Registered office address changed from Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW United Kingdom on 11 July 2014
24 Apr 2014 CH01 Director's details changed for Mrs Linda Lorraine Niederlag on 16 April 2014
07 Apr 2014 AP01 Appointment of Mrs Linda Lorraine Niederlag as a director
04 Apr 2014 AP01 Appointment of Mr Neil Frank South as a director
03 Mar 2014 TM01 Termination of appointment of Rupert Symons as a director
25 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
07 Aug 2013 CH01 Director's details changed for Mr Rupert Jonathan Symons on 1 August 2013
06 Aug 2013 CH01 Director's details changed for Mr Rupert Jonathan Symons on 1 August 2013
06 Aug 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Jul 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 July 2012
24 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-05-24
  • GBP 7,980,251