LISTO MIDCO SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | |
29/05/2529 May 2025 | |
29/05/2529 May 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
29/05/2529 May 2025 | |
15/04/2515 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
10/04/2410 April 2024 | |
10/04/2410 April 2024 | |
10/04/2410 April 2024 | |
10/04/2410 April 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
22/02/2422 February 2024 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-01-05 |
17/01/2417 January 2024 | |
17/01/2417 January 2024 | |
16/10/2316 October 2023 | Change of details for Listo Solutions Limited as a person with significant control on 2023-06-13 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
14/06/2314 June 2023 | Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London England W1B 3HH England to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2023-06-14 |
17/05/2317 May 2023 | |
17/05/2317 May 2023 | |
17/05/2317 May 2023 | |
17/05/2317 May 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Director's details changed for Mr Olavo Viana Cabral Netto on 2022-01-02 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
02/03/222 March 2022 | Registered office address changed from C/O Legallinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to C/O Legalinx Limited 3rd Floor 207 Regent Street London England W1B 3HH on 2022-03-02 |
14/02/2214 February 2022 | |
14/02/2214 February 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
25/01/2225 January 2022 | |
10/01/2210 January 2022 | |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/10/1831 October 2018 | 29/10/18 STATEMENT OF CAPITAL USD 2 |
05/10/185 October 2018 | 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