- Company Overview for LICOARTS LTD (13435161)
- Filing history for LICOARTS LTD (13435161)
- People for LICOARTS LTD (13435161)
- More for LICOARTS LTD (13435161)
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) |
---|---|---|---|
01 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
19 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
26 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2022 | AA | Micro company accounts made up to 5 April 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
19 Jan 2022 | AA01 | Current accounting period shortened from 30 June 2022 to 5 April 2022 | |
21 Jul 2021 | AD01 | Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX United Kingdom to Office 3a Market Chamber 29 Market Place Mansfield NG18 1JA on 21 July 2021 | |
09 Jul 2021 | PSC07 | Cessation of Donna Foster as a person with significant control on 18 June 2021 | |
07 Jul 2021 | PSC01 | Notification of Maris Pacis as a person with significant control on 18 June 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Donna Foster as a director on 18 June 2021 | |
22 Jun 2021 | AP01 | Appointment of Ms Maris Pacis as a director on 18 June 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from 63 Rogerstone Close St. Mellons Cardiff CF3 0EA Wales to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 16 June 2021 | |
02 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-02
|