- Company Overview for AMERICAN LYCETUFF LIMITED (07656188)
- Filing history for AMERICAN LYCETUFF LIMITED (07656188)
- People for AMERICAN LYCETUFF LIMITED (07656188)
- More for AMERICAN LYCETUFF LIMITED (07656188)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
31 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
08 Jul 2017 | CH01 | Director's details changed for Dr Nadeem Kiani on 6 July 2017 | |
08 Jul 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
08 Jul 2017 | PSC01 | Notification of Zeeshan Nadeem as a person with significant control on 6 April 2016 | |
08 Jul 2017 | PSC01 | Notification of Nadeem Kiani as a person with significant control on 6 April 2016 | |
23 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
16 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from Morland House 12-16 Eastern Road Romford Essex RM1 3PJ to 180 London Road Romford RM7 9EU on 28 October 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | CH01 | Director's details changed for Zeeshan Nadeem on 8 February 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Nadeem Kiani on 8 February 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 12-18 Clive House Queens Road Weybridge Surrey KT13 9XB to Morland House 12-16 Eastern Road Romford Essex RM1 3PJ on 9 September 2015 | |
31 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
26 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
|
|
30 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 |