Advanced company searchLink opens in new window

LITHIUM POWER LTD

Company number 10110786

Filter by category

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2019 DS01 Application to strike the company off the register
13 Dec 2018 AP01 Appointment of Mr Sanjay Giri as a director on 13 December 2018
13 Dec 2018 TM01 Termination of appointment of Champa Gurung as a director on 13 December 2018
22 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
22 Aug 2018 PSC04 Change of details for Mr Sanjay Gir as a person with significant control on 22 August 2018
07 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
30 Aug 2017 TM02 Termination of appointment of Gita Giri as a secretary on 25 August 2017
30 Aug 2017 TM01 Termination of appointment of Sanjay Giri as a director on 25 August 2017
30 Aug 2017 AP01 Appointment of Ms Champa Gurung as a director on 25 August 2017
30 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
15 Aug 2017 AD01 Registered office address changed from Boundary House Cricket Field Road Uxbridge UB8 1QG to Boundary House Cricket Field Road Uxbridge UB8 1QG on 15 August 2017
07 Aug 2017 AD01 Registered office address changed from 204-226 Imperial Drive Rayners Lane Harrow HA2 7HH England to Boundary House Cricket Field Road Uxbridge UB8 1QG on 7 August 2017
09 Sep 2016 CH01 Director's details changed for Mr Sanjay Gir on 15 August 2016
09 Sep 2016 AP03 Appointment of Mrs Gita Giri as a secretary on 15 August 2016
15 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-11
12 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
12 Aug 2016 AD01 Registered office address changed from 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England to 204-226 Imperial Drive Rayners Lane Harrow HA2 7HH on 12 August 2016
12 Aug 2016 AP01 Appointment of Mr Sanjay Gir as a director on 11 August 2016
11 Aug 2016 TM01 Termination of appointment of Company4Sale.Co.Uk Ltd as a director on 11 August 2016
11 Aug 2016 TM01 Termination of appointment of Adalt Hussain as a director on 11 August 2016
07 Apr 2016 AD01 Registered office address changed from 292 Whalley Range Blackburn BB1 6NL United Kingdom to 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL on 7 April 2016
07 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-07
  • GBP 1