LIXILI AOH LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Termination of appointment of Xiaolin Liu as a director on 2023-10-19

View Document

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

View Document

10/07/2410 July 2024 Appointment of Mitchell Gibbins as a director on 2023-10-19

View Document

06/07/246 July 2024 Appointment of Jack Corbet as a secretary on 2024-07-04

View Document

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

View Document

19/10/2319 October 2023 Incorporation

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