LIDAR EUROPE LTD

10311273: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.10311273
CategoryPrivate Limited Company
Incorporated04 Aug 2016
Age7 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 2 months, 19 days

SUMMARY

LIDAR EUROPE LTD is an dissolved private limited company with number 10311273. It was incorporated 7 years, 10 months, 15 days ago, on 04 August 2016 and it was dissolved 4 years, 2 months, 19 days ago, on 31 March 2020. The company address is 10311273: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: RP05

Default address: PO Box 4385, 10311273: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2020-02-03

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Resolution

Date: 11 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-11

New address: Dept 1992a 601 International House 223 Regent Street London W1B 2QD

Old address: Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-27

Psc name: Juan Jose Beltran

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-27

Officer name: Bryan Anthony Thornton

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Juan Beltran

Appointment date: 2018-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juan Beltran

Appointment date: 2018-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cfs Secretaries Limited

Cessation date: 2018-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-27

Psc name: Bryan Anthony Thornton

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-31

Psc name: Bryan Anthony Thornton

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Incorporation company

Date: 04 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDINGS FARMING LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:03440542
Status:ACTIVE
Category:Private Limited Company

D & R WARLINGHAM LTD.

403-407 LIMPSFIELD ROAD,WARLINGHAM,CR6 9HA

Number:08388783
Status:ACTIVE
Category:Private Limited Company

DRAPER CONWAY LTD

128 HIGH STREET,CREDITON,EX17 3LQ

Number:10706961
Status:ACTIVE
Category:Private Limited Company

INTERKNIT LIMITED

64 ROBIN HOOD WAY,GREENFORD,UB6 7QN

Number:08882294
Status:ACTIVE
Category:Private Limited Company

NORTH EAST TRANSPORT LTD

10 HAZEL CRESCENT,PETERLEE,SR8 3HP

Number:10566508
Status:ACTIVE
Category:Private Limited Company

SPORTING ASSETS LTD

W106 VOX STUDIOS,- NONE -,SE11 5JH

Number:09038426
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source