- Company Overview for LIGTVOET CONSULTING LIMITED (09686923)
- Filing history for LIGTVOET CONSULTING LIMITED (09686923)
- People for LIGTVOET CONSULTING LIMITED (09686923)
- More for LIGTVOET CONSULTING LIMITED (09686923)
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) |
---|---|---|---|
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2019 | PSC07 | Cessation of Dennis Ligtvoet as a person with significant control on 23 January 2019 | |
25 Jan 2019 | CH02 | Director's details changed | |
25 Jan 2019 | PSC04 | Change of details for Mr Dennis Ligtvoet as a person with significant control on 24 January 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to Leeghwater 25 Hillegom Hillegom 2181Wb on 25 January 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Mr Dennis Ligtvoet on 24 January 2019 | |
25 Jan 2019 | PSC04 | Change of details for Mr Dennis Ligtvoet as a person with significant control on 24 January 2019 | |
25 Jan 2019 | CH02 | Director's details changed | |
24 Jan 2019 | CH01 | Director's details changed for Mr Dennis Ligtvoet on 24 January 2019 | |
24 Jul 2018 | PSC04 | Change of details for Mr Dennis Ligtvoet as a person with significant control on 14 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 5th Floor 744-750 London Wall London London EC2M 5QQ England to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 19 September 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
28 Jul 2017 | PSC01 | Notification of Dennis Ligtvoet as a person with significant control on 1 July 2016 | |
05 Apr 2017 | AD01 | Registered office address changed from 31 Horder Mews Swindon SN1 3ED England to 5th Floor 744-750 London Wall London London EC2M 5QQ on 5 April 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 31 Horder Mews Swindon SN1 3ED on 28 March 2017 | |
21 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
17 Feb 2016 | AD01 | Registered office address changed from 1 Mackay Court Colchester CO2 8UU United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 17 February 2016 | |
15 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-15
|