LITHOSTARE LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/06/217 June 2021 CESSATION OF STACEY BERESFORD AS A PSC

View Document

25/05/2125 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILDITA MALABANAN

View Document

21/05/2121 May 2021 APPOINTMENT TERMINATED, DIRECTOR STACEY BERESFORD

View Document

20/05/2120 May 2021 DIRECTOR APPOINTED MRS GILDITA MALABANAN

View Document

02/04/212 April 2021 REGISTERED OFFICE CHANGED ON 02/04/2021 FROM 79 PIPER CRESCENT SHEFFIELD S5 7PH ENGLAND

View Document

22/02/2122 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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