- Company Overview for LITEX-IT LIMITED (12005904)
- Filing history for LITEX-IT LIMITED (12005904)
- People for LITEX-IT LIMITED (12005904)
- More for LITEX-IT LIMITED (12005904)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2023 | RP05 | Registered office address changed to PO Box 4385, 12005904 - Companies House Default Address, Cardiff, CF14 8LH on 5 September 2023 | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
15 Aug 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
15 Aug 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Aug 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
02 Aug 2020 | AD01 | Registered office address changed from 100 Victoria Street Gillingham Kent ME7 1EL to 16 Upper Woburn Place London WC1H 0AF on 2 August 2020 | |
02 Aug 2020 | AP01 | Appointment of Mr Radi Sazdov Stanimirov as a director on 15 June 2020 | |
02 Aug 2020 | PSC01 | Notification of Radi Sazdov Stanimirov as a person with significant control on 15 June 2020 | |
02 Aug 2020 | TM01 | Termination of appointment of Evgeni Yordanov as a director on 15 June 2020 | |
02 Aug 2020 | PSC07 | Cessation of Evgeni Yordanov as a person with significant control on 15 June 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to 100 Victoria Street Gillingham Kent ME7 1EL on 24 July 2020 | |
20 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-20
|