Download leads from Nexok and grow your business. Find out more

Liliana Caeiro Ltd

Documents

Total Documents30
Total Pages94

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off
15 November 2017Registered office address changed from Unit 6 Philip House Honiton Road Exeter Devon EX1 3RU to 7 Rose Cottage Gardens 89 Walsworth Road Hitchin Hertfordshire SG4 9FG on 15 November 2017
15 November 2017Registered office address changed from Unit 6 Philip House Honiton Road Exeter Devon EX1 3RU to 7 Rose Cottage Gardens 89 Walsworth Road Hitchin Hertfordshire SG4 9FG on 15 November 2017
7 October 2017Compulsory strike-off action has been suspended
7 October 2017Compulsory strike-off action has been suspended
12 September 2017First Gazette notice for compulsory strike-off
12 September 2017First Gazette notice for compulsory strike-off
7 January 2017Compulsory strike-off action has been discontinued
7 January 2017Compulsory strike-off action has been discontinued
4 January 2017Confirmation statement made on 2 December 2016 with updates
4 January 2017Confirmation statement made on 2 December 2016 with updates
6 December 2016First Gazette notice for compulsory strike-off
6 December 2016First Gazette notice for compulsory strike-off
25 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
25 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
20 June 2015Compulsory strike-off action has been discontinued
20 June 2015Compulsory strike-off action has been discontinued
19 June 2015Accounts for a dormant company made up to 31 December 2014
19 June 2015Director's details changed for Dr Liliana Teresa Martins Caeiro on 19 June 2015
19 June 2015Director's details changed for Dr Liliana Teresa Martins Caeiro on 19 June 2015
19 June 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
19 June 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
19 June 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
19 June 2015Accounts for a dormant company made up to 31 December 2014
31 March 2015First Gazette notice for compulsory strike-off
31 March 2015First Gazette notice for compulsory strike-off
13 March 2014Registered office address changed from C/O Arch 4 Forth Street Newcastle upon Tyne NE1 3NZ United Kingdom on 13 March 2014
13 March 2014Registered office address changed from C/O Arch 4 Forth Street Newcastle upon Tyne NE1 3NZ United Kingdom on 13 March 2014
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
Sign up now to grow your client base. Plans & Pricing