Advanced company searchLink opens in new window

LSDX TECHNOLOGY, LIMITED

Company number 08801001

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-02-03
04 Feb 2014 CONNOT Change of name notice
03 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-03
  • GBP 1