LIDER MONEY TRANSFER WORLDWIDE LTD: Filings - Page 3
Overview
| Company Name | LIDER MONEY TRANSFER WORLDWIDE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09855621 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LIDER MONEY TRANSFER WORLDWIDE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Top Delight Ltd as a person with significant control on Feb 18, 2020 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 2 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 47 47 Charles Street London W1J 5EL on Jan 16, 2019 | 1 pages | AD01 | ||
Termination of appointment of Fabio Pastore as a director on Jun 01, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Nov 30, 2017 | 2 pages | AA | ||
Termination of appointment of Top Delight Ltd as a director on May 25, 2018 | 1 pages | TM01 | ||
Appointment of Mr. Fabio Pastore as a director on May 25, 2018 | 2 pages | AP01 | ||
Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on May 08, 2018 | 1 pages | AD01 | ||
Registered office address changed from 397 Katherine Road London E7 8LT England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on Feb 28, 2018 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Feb 08, 2018 with updates | 4 pages | CS01 | ||
Appointment of Top Delight Ltd as a director on Feb 08, 2018 | 2 pages | AP02 | ||
Notification of Top Delight Ltd as a person with significant control on Feb 08, 2018 | 2 pages | PSC02 | ||
Termination of appointment of Jose Miguel Artiles Ceballos as a director on Feb 08, 2018 | 1 pages | TM01 | ||
Cessation of Fabio Pastore as a person with significant control on Feb 08, 2018 | 1 pages | PSC07 | ||
Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 397 Katherine Road London E7 8LT on Feb 10, 2018 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Nov 30, 2016 | 2 pages | AA | ||
Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street, 2nd Floor London W1J 5EL on Jan 06, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Nov 03, 2016 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Jose Miguel Artiles Ceballos on Nov 03, 2016 | 2 pages | CH01 | ||
Registered office address changed from 602 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on Jun 03, 2016 | 1 pages | AD01 | ||
Registered office address changed from Ostra House126 High Road Willesden London NW10 2PJ to 602 Lea Bridge Road 2nd Floor London E10 7DN on Apr 01, 2016 | 1 pages | AD01 | ||
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