LIFTED METRICS LTD
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
03/11/233 November 2023 | Application to strike the company off the register |
28/03/2328 March 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Sherwood Foxholes Hill Exmouth EX8 2DF on 2023-03-28 |
28/03/2328 March 2023 | Registered office address changed from Sherwood Foxholes Hill Exmouth EX8 2DF England to Sherwood Foxholes Hill Exmouth EX8 2DF on 2023-03-28 |
28/03/2328 March 2023 | Registered office address changed from Sherwood Foxholes Hill Exmouth EX8 2DF England to Sherwood Foxholes Hill Exmouth EX8 2DF on 2023-03-28 |
28/03/2328 March 2023 | Registered office address changed from Sherwood Foxholes Hill Exmouth EX8 2DF England to Sherwood Foxholes Hill Exmouth EX8 2DF on 2023-03-28 |
28/03/2328 March 2023 | Registered office address changed from Sherwood Foxholes Hill Exmouth EX8 2DF England to Sherwood Foxholes Hill Exmouth EX8 2DF on 2023-03-28 |
28/03/2328 March 2023 | Registered office address changed from Sherwood Foxholes Hill Exmouth EX8 2DF England to Sherwood Foxholes Hill Exmouth EX8 2DF on 2023-03-28 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
25/03/2225 March 2022 | Registered office address changed from Sherwood Foxholes Hill Exmouth EX8 2DF England to 20-22 Wenlock Road London N1 7GU on 2022-03-25 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/04/2119 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
01/04/211 April 2021 | COMPANY NAME CHANGED THE NINETEEN COLLECTIVE LTD CERTIFICATE ISSUED ON 01/04/21 |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL GARETH BIRD / 27/01/2021 |
27/01/2127 January 2021 | REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
27/01/2127 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GARETH BIRD / 27/01/2021 |
06/10/206 October 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/02/1918 February 2019 | CURRSHO FROM 28/02/2020 TO 31/01/2020 |
18/02/1918 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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