- Company Overview for LISALA LIMITED (08194137)
- Filing history for LISALA LIMITED (08194137)
- People for LISALA LIMITED (08194137)
- More for LISALA LIMITED (08194137)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2016 | TM02 | Termination of appointment of City Secretaries Limited as a secretary on 2 August 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of City Secretaries Limited as a secretary on 2 August 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Dennis Raymond Cook as a director on 2 August 2016 | |
22 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
23 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | CH04 | Secretary's details changed for City Secretaries Limited on 11 September 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Dennis Raymond Cook as a director on 28 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Alan Douglas Bell as a director on 28 August 2014 | |
10 Mar 2014 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 10 March 2014 | |
19 Feb 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
29 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 29 August 2012
|
|
29 Aug 2012 | NEWINC | Incorporation |