LIDER MONEY TRANSFER WORLDWIDE LTD: Filings - Page 3

  • Overview

    Company NameLIDER MONEY TRANSFER WORLDWIDE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09855621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LIDER MONEY TRANSFER WORLDWIDE LTD?

    Filings
    DateDescriptionDocumentType

    Cessation of Top Delight Ltd as a person with significant control on Feb 18, 2020

    1 pagesPSC07

    Accounts for a dormant company made up to Nov 30, 2018

    2 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Termination of appointment of Fabio Pastore as a director on Jun 01, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2017

    2 pagesAA

    Termination of appointment of Top Delight Ltd as a director on May 25, 2018

    1 pagesTM01

    Appointment of Mr. Fabio Pastore as a director on May 25, 2018

    2 pagesAP01

    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 pagesAD01

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 08, 2018 with updates

    4 pagesCS01

    Appointment of Top Delight Ltd as a director on Feb 08, 2018

    2 pagesAP02

    Notification of Top Delight Ltd as a person with significant control on Feb 08, 2018

    2 pagesPSC02

    Termination of appointment of Jose Miguel Artiles Ceballos as a director on Feb 08, 2018

    1 pagesTM01

    Cessation of Fabio Pastore as a person with significant control on Feb 08, 2018

    1 pagesPSC07

    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 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Nov 30, 2016

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 03, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Jose Miguel Artiles Ceballos on Nov 03, 2016

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    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