Advanced company searchLink opens in new window

LIGTVOET CONSULTING LIMITED

Company number 09686923

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 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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted