LITAZ LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NEVIS JOSEFINA ANDARA CONTRERAS / 26/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVIS JOSEPHINA ANDARA

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS NEVIS JOSEFINA ANDARA CONTRERAS / 21/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NEVIS JOSEFINA ANDARA CONTRERAS / 10/08/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NEVIS JOSEFINA ANDARA CONTRERAS / 17/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NEVIS JOSEFINA ANDARA CONTRERAS / 15/03/2016

View Document

24/12/1524 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

13/12/1513 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NEVIS JOSEFINA ANDARA CONTRERAS / 01/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NEVIS JOSEFINA ANDARA CONTRERAS / 12/01/2015

View Document

20/12/1420 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NEVIS JOSEFINA ANDARA CONTRERAS / 26/02/2014

View Document

30/12/1330 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

17/04/1317 April 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS NEVIS JOSEFINA ANDARA CONTRERAS / 02/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS NEVIS JOSEFINA ANDARA / 19/01/2011

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MS NEVIS JOSEFINA ANDARA

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM AACS 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ ENGLAND

View Document

07/01/117 January 2011 CURRSHO FROM 31/12/2011 TO 31/03/2011

View Document

20/12/1020 December 2010 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