LIERVXIARTH LTD
Company Documents
| Date | Description |
|---|---|
| 04/04/234 April 2023 | Final Gazette dissolved via compulsory strike-off |
| 04/04/234 April 2023 | Final Gazette dissolved via compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 28/10/2228 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 16/11/2116 November 2021 | Cessation of Jordan Newman as a person with significant control on 2021-11-04 |
| 16/11/2116 November 2021 | Termination of appointment of Jordan Newman as a director on 2021-11-04 |
| 14/11/2114 November 2021 | Notification of Mary Joy Dela Cruz as a person with significant control on 2021-11-04 |
| 12/11/2112 November 2021 | Appointment of Ms Mary Joy Dela Cruz as a director on 2021-11-04 |
| 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 |
| 08/10/218 October 2021 | Incorporation |
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