LIONTREE GLOBAL LTD
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
09/12/249 December 2024 | Confirmation statement made on 2024-10-22 with no updates |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | Accounts for a dormant company made up to 2022-10-31 |
30/07/2430 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | Confirmation statement made on 2023-10-22 with no updates |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
13/11/2213 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
24/01/2224 January 2022 | Confirmation statement made on 2021-10-22 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/12/202 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/07/204 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW SIMON JENNINGS / 01/03/2020 |
04/07/204 July 2020 | COMPANY NAME CHANGED MRA DIRECT LTD CERTIFICATE ISSUED ON 04/07/20 |
03/07/203 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON JENNINGS / 01/05/2020 |
01/05/201 May 2020 | COMPANY NAME CHANGED EASTRISE PROPERTY LTD CERTIFICATE ISSUED ON 01/05/20 |
01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 36 CROFT DRIVE EAST CALDY WIRRAL MERSEYSIDE CH48 1LS |
15/04/2015 April 2020 | REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 53A MONMOUTH STREET LONDON WC2H 9DG UNITED KINGDOM |
23/10/1923 October 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