LITHE COMMUNICATIONS LTD.
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
10/01/2210 January 2022 | Application to strike the company off the register |
08/01/228 January 2022 | Micro company accounts made up to 2021-10-31 |
30/11/2130 November 2021 | Registered office address changed from 7 7 Bromwich Avenue London N6 6QH England to 7 Bromwich Avenue London N6 6QH on 2021-11-30 |
30/11/2130 November 2021 | Change of details for Mrs Alexia Jane Hanson as a person with significant control on 2021-11-26 |
27/11/2127 November 2021 | Registered office address changed from 41a Birchington Road London N8 8HP to 7 7 Bromwich Avenue London N6 6QH on 2021-11-27 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/11/191 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
03/11/183 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
01/11/171 November 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
12/11/1612 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
21/11/1521 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
01/11/151 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/12/146 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/10/1426 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
26/10/1426 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES STUART HANSON / 15/09/2014 |
26/10/1426 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXIA JANE HANSON / 15/09/2014 |
03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXIA JANE HANSON / 14/03/2014 |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES STUART HANSON / 14/03/2014 |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES STUART HANSON / 14/03/2014 |
11/02/1411 February 2014 | COMPANY NAME CHANGED LITHE PR LTD. CERTIFICATE ISSUED ON 11/02/14 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/07/1319 July 2013 | COMPANY NAME CHANGED KICKIN' LEAVES LTD CERTIFICATE ISSUED ON 19/07/13 |
13/04/1313 April 2013 | 13/04/13 STATEMENT OF CAPITAL GBP 100 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
26/10/1026 October 2010 | 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