- Company Overview for LISNADURK GLEBE SOUTH LTD (13490081)
- Filing history for LISNADURK GLEBE SOUTH LTD (13490081)
- People for LISNADURK GLEBE SOUTH LTD (13490081)
- More for LISNADURK GLEBE SOUTH LTD (13490081)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2023 | DS01 | Application to strike the company off the register | |
28 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
13 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
16 May 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 5 April 2022 | |
13 Sep 2021 | PSC07 | Cessation of Courtney Cooper as a person with significant control on 6 July 2021 | |
13 Sep 2021 | PSC01 | Notification of Christian Miranda as a person with significant control on 6 July 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Courtney Cooper as a director on 6 July 2021 | |
07 Sep 2021 | AP01 | Appointment of Mr Christian Miranda as a director on 6 July 2021 | |
08 Aug 2021 | AD01 | Registered office address changed from 5 Rotherfield Square Sunderland SR5 5DQ England to Unit 6 Bordesley Hall Farm Barns Storage Lane Alvechurch Birmingham B48 7ES on 8 August 2021 | |
02 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-02
|