Advanced company searchLink opens in new window

LITE ACCESS TECHNOLOGIES (UK) LIMITED

Company number 10267362

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 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Oct 2021 600 Appointment of a voluntary liquidator
15 Oct 2021 LIQ10 Removal of liquidator by court order
10 Aug 2021 600 Appointment of a voluntary liquidator
31 Jul 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Jul 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Jul 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Jul 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Jul 2021 AM02 Statement of affairs with form AM02SOA
30 Jun 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
05 Jun 2021 TM01 Termination of appointment of Chui Wong as a director on 4 June 2021
19 Apr 2021 AM07 Result of meeting of creditors
29 Mar 2021 AM03 Statement of administrator's proposal
08 Feb 2021 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 8 February 2021
08 Feb 2021 AM01 Appointment of an administrator
14 Jul 2020 AA Accounts for a small company made up to 30 September 2019
14 Apr 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
05 Mar 2020 MR01 Registration of charge 102673620002, created on 19 February 2020
29 Jan 2020 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 29 January 2020
29 Jan 2020 AD01 Registered office address changed from 18 Enstone Business Park Enstone Chipping Norton Oxford OX7 4NP England to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 29 January 2020
29 Jan 2020 MR04 Satisfaction of charge 102673620001 in full
28 Jan 2020 AD03 Register(s) moved to registered inspection location Newcombe House Newcombe Road Lowestoft NR32 1XA
28 Jan 2020 AD02 Register inspection address has been changed to Newcombe House Newcombe Road Lowestoft NR32 1XA
28 Aug 2019 TM01 Termination of appointment of Cameron Stirling Cromwell as a director on 7 August 2019