- Company Overview for LISCREEVIN LTD (14063402)
- Filing history for LISCREEVIN LTD (14063402)
- People for LISCREEVIN LTD (14063402)
- More for LISCREEVIN LTD (14063402)
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) |
---|---|---|---|
11 Mar 2024 | AA | Micro company accounts made up to 5 April 2023 | |
14 Dec 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 5 April 2023 | |
23 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
22 Aug 2023 | AD01 | Registered office address changed from Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX to Office 7a 7 King Charles Court Vine Street Evesham WR11 4RF on 22 August 2023 | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2022 | PSC07 | Cessation of Jordan Farrington-Hoy as a person with significant control on 5 July 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Jordan Farrington-Hoy as a director on 5 July 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr John Francis Francisco as a director on 5 July 2022 | |
01 Aug 2022 | PSC01 | Notification of John Francis Francisco as a person with significant control on 5 July 2022 | |
11 May 2022 | AD01 | Registered office address changed from 29 Ribble Road Platt Bridge Wigan WN2 5EU England to Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX on 11 May 2022 | |
22 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-22
|