LUSA EXPORT & IMPORT LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

23/04/2223 April 2022 Voluntary strike-off action has been suspended

View Document

23/04/2223 April 2022 Voluntary strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/06/209 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISTER JOAO EDUARDU ANDRODE GALENTE / 17/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO MIGUEL ANDRADE GALANTE / 17/02/2020

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

12/03/1912 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

12/04/1812 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

03/04/173 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

16/03/1616 March 2016 23/01/16 NO CHANGES

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO MIGUEL ANDRADE GALANTE / 01/01/2016

View Document

06/03/156 March 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 23/01/15 NO CHANGES

View Document

15/10/1415 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

18/02/1318 February 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

15/02/1315 February 2013 23/01/13 NO CHANGES

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/02/1128 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY ROD RODRIGUES

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO MIGUEL ANDRADE GALANTE / 31/12/2009

View Document

05/10/095 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 SECRETARY APPOINTED EDUARDO MIGUEL ANDRADE GALANTE

View Document

18/03/0918 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/02/073 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 68 GARFIELD ROAD, GREAT YARMOUTH, NORFOLK, NR30 4JU

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 135 KING STREET, GREAT YARMOUTH, NORFOLK, NR30 2PQ

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 123B KING STREET, GREAT YARMOUTH, NORFOLK NR30 2PQ

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 229 NETHER STREET, LONDON, N3 1NT

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information