LICHFIELD MYSTERIES COMMUNITY ARTS LIMITED: Filings
Overview
| Company Name | LICHFIELD MYSTERIES COMMUNITY ARTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02821088 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LICHFIELD MYSTERIES COMMUNITY ARTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Alexander Hill as a director on Jan 18, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Richard Alexander Hill as a person with significant control on Nov 25, 2019 | 1 pages | PSC07 | ||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 22, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Philip Michael Mantom as a person with significant control on Mar 13, 2018 | 1 pages | PSC07 | ||
Appointment of Ms. Sarah Dale as a director on Dec 02, 2018 | 2 pages | AP01 | ||
Termination of appointment of Juan Vicente Lopez as a director on Jan 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Philip Michael Mantom as a director on Jan 05, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jan 22, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 01, 2017 | 2 pages | AA | ||
Confirmation statement made on May 16, 2017 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2016 | 8 pages | AA | ||
Registered office address changed from 21 Waters Edge 21 Waters Edge Handsacre Rugeley Staffordshire WS15 4HP to 26 Lombard Street Lichfield WS13 6DR on Feb 10, 2017 | 1 pages | AD01 | ||
Appointment of Mr Hugh Thomas Ashton as a secretary on Nov 30, 2016 | 2 pages | AP03 | ||
Termination of appointment of Barbara Doreen Box as a director on Oct 14, 2016 | 1 pages | TM01 | ||
Termination of appointment of Barbara Doreen Box as a secretary on Oct 14, 2016 | 1 pages | TM02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0