- Company Overview for LSDX TECHNOLOGY, LIMITED (08801001)
- Filing history for LSDX TECHNOLOGY, LIMITED (08801001)
- People for LSDX TECHNOLOGY, LIMITED (08801001)
- More for LSDX TECHNOLOGY, LIMITED (08801001)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
19 May 2017 | AP01 | Appointment of Ms Melanie Dulam as a director on 15 May 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
09 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-08-25
|
|
05 Aug 2015 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 January 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 13 Wellington House 70 Buckingham Gate London SW1E 6AL on 5 August 2015 | |
25 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2014 | AP01 | Appointment of Michael Joseph Miller as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Adrian Levy as a director | |
07 Feb 2014 | TM01 | Termination of appointment of David Pudge as a director | |
04 Feb 2014 | CERTNM |
Company name changed parrotvale LIMITED\certificate issued on 04/02/14
|
|
04 Feb 2014 | CONNOT | Change of name notice | |
03 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-03
|