LILESTONE OVERSEAS LIMITED

06988287
100 NEW BRIDGE STREET LONDON EC4V 6JA

Documents

Documents
Date Category Description Pages
11 Dec 2018 gazette Gazette Dissolved Voluntary 1 Buy now
25 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 officers Appointment of director (Garry Tweedale Hogarth) 2 Buy now
15 Mar 2018 officers Termination of appointment of director (Nicholas John Alexander Bartlett) 1 Buy now
31 Oct 2017 accounts Annual Accounts 2 Buy now
19 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 accounts Annual Accounts 2 Buy now
01 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
07 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
19 May 2016 officers Appointment of director (Nicholas Bartlett) 2 Buy now
19 May 2016 officers Termination of appointment of director (Mr Michael Chakardjian) 1 Buy now
16 May 2016 annual-return Annual Return 3 Buy now
12 May 2016 accounts Annual Accounts 2 Buy now
12 Apr 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
13 Oct 2015 accounts Annual Accounts 2 Buy now
08 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2015 annual-return Annual Return 3 Buy now
03 Sep 2015 officers Appointment of director (Mr Michael Chakardjian) 2 Buy now
01 Sep 2015 officers Termination of appointment of director (Diane Toni Metcalfe) 1 Buy now
01 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
12 Aug 2014 annual-return Annual Return 4 Buy now
09 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Feb 2014 accounts Annual Accounts 3 Buy now
23 Jan 2014 address Move Registers To Sail Company 1 Buy now
23 Jan 2014 address Change Sail Address Company 1 Buy now
26 Sep 2013 annual-return Annual Return 3 Buy now
19 Jun 2013 resolution Resolution 12 Buy now
14 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Feb 2013 accounts Annual Accounts 3 Buy now
05 Dec 2012 officers Termination of appointment of director (Henry Gabay) 1 Buy now
05 Dec 2012 officers Appointment of director (Diane Toni Metcalfe) 2 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2012 annual-return Annual Return 3 Buy now
17 Jul 2012 officers Termination of appointment of director (Cynthia Gabay) 2 Buy now
14 May 2012 accounts Annual Accounts 3 Buy now
18 Aug 2011 annual-return Annual Return 4 Buy now
20 Apr 2011 accounts Annual Accounts 2 Buy now
20 Apr 2011 officers Termination of appointment of secretary (Richard Aldington) 1 Buy now
20 Apr 2011 officers Appointment of director (Henry Isak Gabay) 2 Buy now
20 Apr 2011 officers Termination of appointment of director (Daniel Gestetner) 1 Buy now
20 Apr 2011 officers Termination of appointment of director (Richard Aldington) 1 Buy now
20 Apr 2011 officers Appointment of director (Mrs Cynthia Andrea Gabay) 2 Buy now
28 Oct 2010 annual-return Annual Return 5 Buy now
06 Jan 2010 officers Appointment of director (Richard Aldington) 3 Buy now
06 Jan 2010 officers Appointment of secretary (Richard Aldington) 3 Buy now
06 Jan 2010 officers Termination of appointment of secretary (Terry Bennett) 2 Buy now
06 Jan 2010 officers Termination of appointment of director (Terry Bennett) 2 Buy now
12 Aug 2009 incorporation Incorporation Company 18 Buy now