Advanced company searchLink opens in new window

LIIE 1012 LIMITED

Company number 08103062

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2021 DS01 Application to strike the company off the register
27 Jul 2020 CH01 Director's details changed for Mr. James Dominic Weight on 14 July 2020
14 Jul 2020 PSC05 Change of details for Watali Uk Limited as a person with significant control on 14 July 2020
14 Jul 2020 AD01 Registered office address changed from C/O Weight Partners Capital Llp Francis House Francis Street London SW1P 1DE England to 10 Queen Street Place London EC4R 1AG on 14 July 2020
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
08 Jan 2020 AA Full accounts made up to 31 December 2018
15 Aug 2019 CH01 Director's details changed for Mr James Dominic Weight on 15 August 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
11 Jun 2019 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to C/O Weight Partners Capital Llp Francis House Francis Street London SW1P 1DE on 11 June 2019
15 Apr 2019 AP01 Appointment of James Dominic Weight as a director on 9 April 2019
10 Apr 2019 TM01 Termination of appointment of Stella-Lee Mitchell-Voisin as a director on 9 April 2019
09 Apr 2019 TM01 Termination of appointment of Clare Louise Mcpartland as a director on 9 April 2019
09 Apr 2019 TM01 Termination of appointment of Joanne Michelle Morse as a director on 9 April 2019
09 Apr 2019 TM01 Termination of appointment of Tara Alexandra Hopwood as a director on 9 April 2019
25 Mar 2019 CH01 Director's details changed for Stella-Lee Mitchell-Voisin on 1 March 2019
17 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
04 Apr 2018 AP01 Appointment of Joanne Michelle Morse as a director on 28 March 2018
30 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
14 Aug 2017 PSC02 Notification of Watali Uk Limited as a person with significant control on 6 April 2016
14 Aug 2017 CS01 Confirmation statement made on 13 June 2017 with updates
14 Aug 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to Acre House 11/15 William Road London NW1 3ER on 14 August 2017
10 Aug 2017 CH01 Director's details changed for Stella-Lee Mitchell-Voisin on 1 June 2017