LIXILI AOH LTD
Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 13/02/2513 February 2025 | Registered office address changed to PO Box 2381, Ni703433 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-13 |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 10/07/2410 July 2024 | Termination of appointment of Xiaolin Liu as a director on 2023-10-19 |
| 10/07/2410 July 2024 | Registered office address changed from M.1036 100 University Street Belfast BT7 1HE Northern Ireland to Suite 3, Floor 1 Belfast City Office, Elmwood Avenue, 54 Elmwood Ave Belfast BT9 6AZ on 2024-07-10 |
| 10/07/2410 July 2024 | Appointment of Mitchell Gibbins as a director on 2023-10-19 |
| 06/07/246 July 2024 | Appointment of Jack Corbet as a secretary on 2024-07-04 |
| 17/04/2417 April 2024 | Registered office address changed from Suite 9097 Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to M.1036 100 University Street Belfast BT7 1HE on 2024-04-17 |
| 19/10/2319 October 2023 | 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