- Company Overview for L&O - COMMODITIES AND IT SOLUTIONS LTD (11246328)
- Filing history for L&O - COMMODITIES AND IT SOLUTIONS LTD (11246328)
- People for L&O - COMMODITIES AND IT SOLUTIONS LTD (11246328)
- Insolvency for L&O - COMMODITIES AND IT SOLUTIONS LTD (11246328)
- More for L&O - COMMODITIES AND IT SOLUTIONS LTD (11246328)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2020 | LIQ01 | Declaration of solvency | |
11 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2020 | AD01 | Registered office address changed from Flat 36 Corsair House 5 Starboard Way London E16 2NY England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 10 June 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
05 Jun 2020 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
04 Jun 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
04 Jun 2020 | PSC07 | Cessation of Luiza Ramires Marques as a person with significant control on 6 April 2019 | |
04 Jun 2020 | TM01 | Termination of appointment of Luiza Ramires Marques as a director on 6 April 2019 | |
14 May 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
10 Jan 2019 | PSC04 | Change of details for Mr Bernardo Lu-Tsu Fernandes De Oliveir as a person with significant control on 10 January 2019 | |
10 Jan 2019 | CH01 | Director's details changed for Mr Bernardo Lu-Tsu Fernandes De Oliveir on 10 January 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from Flat 308 Hudson House 4 Yeo Street London E3 3NU England to Flat 36 Corsair House 5 Starboard Way London E16 2NY on 10 January 2019 | |
09 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-09
|