LICADRIVER 01 LIMITED
Company Documents
Date | Description |
---|---|
13/01/2413 January 2024 | Compulsory strike-off action has been suspended |
13/01/2413 January 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Confirmation statement made on 2023-01-04 with no updates |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-04 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/01/226 January 2022 | Notification of Andreea Lica as a person with significant control on 2021-03-01 |
06/01/226 January 2022 | Cessation of Doru Valentin Lica as a person with significant control on 2021-03-01 |
30/10/2130 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/01/204 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
22/11/1922 November 2019 | REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 102 POUND ROAD POUND ROAD BRISTOL BS15 4QU ENGLAND |
19/09/1919 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
09/04/189 April 2018 | DIRECTOR APPOINTED MRS ANDREEA LICA |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD WS13 7AU ENGLAND |
10/01/1710 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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