L3X PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
06/11/236 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
10/03/2310 March 2023 | Voluntary strike-off action has been suspended |
10/03/2310 March 2023 | Voluntary strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | Application to strike the company off the register |
21/02/2321 February 2023 | Registered office address changed from 47a Plashet Road London E13 0QA England to 47a Plashet Road London E13 0QA on 2023-02-21 |
17/01/2317 January 2023 | Registered office address changed from 47 a Plashet Road London E13 0QA England to 37 Raymond Road London E13 0SP on 2023-01-17 |
17/01/2317 January 2023 | Registered office address changed from 37 Raymond Road London E13 0SP England to 47a Plashet Road London E13 0QA on 2023-01-17 |
09/11/229 November 2022 | Registered office address changed from 57 Hampton Road Hampton Road London E7 0PD England to 47 a Plashet Road London E13 0QA on 2022-11-09 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
22/10/2122 October 2021 | Notification of Ghiorghita Alexandru Preda as a person with significant control on 2021-10-22 |
22/10/2122 October 2021 | Registered office address changed from 1 Victoria Avenue Victoria Avenue London E6 1EX England to 57 Hampton Road Hampton Road London E7 0PD on 2021-10-22 |
22/10/2122 October 2021 | Appointment of Mr Ghiorghita Alexandru Preda as a director on 2021-10-22 |
22/10/2122 October 2021 | Termination of appointment of Dumitru Alexandru Chiricia as a director on 2021-10-22 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with updates |
22/10/2122 October 2021 | Cessation of Dumitru Alexandru Chiricia as a person with significant control on 2021-10-22 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-04-30 |
24/06/2124 June 2021 | Compulsory strike-off action has been suspended |
24/06/2124 June 2021 | Compulsory strike-off action has been suspended |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
03/06/203 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHIORGHITA ALEXANDRU PREDA |
28/05/2028 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DUMITRU-ALEXANDRU CHIRICIA |
28/05/2028 May 2020 | REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 1 VICTORIA AVENUE LONDON E6 1EX UNITED KINGDOM |
28/05/2028 May 2020 | DIRECTOR APPOINTED MR GHIORGHITA ALEXANDRU PREDA |
28/05/2028 May 2020 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
28/05/2028 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHIORGHITA ALEXANDRU PREDA |
28/05/2028 May 2020 | CESSATION OF DUMITRU-ALEXANDRU CHIRICIA AS A PSC |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
24/04/1924 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUMITRU-ALEXANDRU CHIRICA / 24/04/2019 |
24/04/1924 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DUMITRU-ALEXANDRU CHIRICA / 24/04/2019 |
15/04/1915 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company