LIERVXIARTH LTD

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-04-05

View Document

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

View Accounts

16/11/2116 November 2021 Cessation of Jordan Newman as a person with significant control on 2021-11-04

View Document

16/11/2116 November 2021 Termination of appointment of Jordan Newman as a director on 2021-11-04

View Document

14/11/2114 November 2021 Notification of Mary Joy Dela Cruz as a person with significant control on 2021-11-04

View Document

12/11/2112 November 2021 Appointment of Ms Mary Joy Dela Cruz as a director on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from 321 Heol Trelai Cardiff CF5 5LH Wales to 66 Leaside Lodge Village Close Hoddesdon EN11 0GQ on 2021-11-04

View Document

08/10/218 October 2021 Incorporation

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