LI SOLUTION LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/2010 March 2020 APPLICATION FOR STRIKING-OFF

View Document

22/09/1922 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/08/1819 August 2018 REGISTERED OFFICE CHANGED ON 19/08/2018 FROM 44A SYON LANE ISLEWORTH LONDON TW7 5NQ

View Document

19/08/1819 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LYUBOMIR EVGENIEV KASAVETOV / 20/07/2018

View Document

19/08/1819 August 2018 REGISTERED OFFICE CHANGED ON 19/08/2018 FROM 25 HAWTHORN WAY 25 HAWTHORN WAY SHEPPERTON SURREY TW17 8QE ENGLAND

View Document

19/08/1819 August 2018 PSC'S CHANGE OF PARTICULARS / MR LYUBOMIR EVGENIEV KASAVETOV / 20/07/2018

View Document

12/06/1812 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/08/1723 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/06/1611 June 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/05/154 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/04/1427 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/04/1327 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

20/01/1320 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR IRINA KASAVETOVA

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYUBOMIR EVGENIEV KASAVETOV / 03/01/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRINA DIMITROVA KASAVETOVA / 03/01/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRINA DIMITROVA KASAVETOVA / 03/01/2012

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM FLAT 1 OAKLANDS COURT 43-45 NICOLL ROAD LONDON LONDON NW10 9AU ENGLAND

View Document

21/04/1121 April 2011 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