LIZ GROUP LIMITED

41 Devonshire Street Ground Floor Office 1, London, W1G 7AJ, United Kingdom
StatusDISSOLVED
Company No.10337143
CategoryPrivate Limited Company
Incorporated19 Aug 2016
Age7 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 22 days

SUMMARY

LIZ GROUP LIMITED is an dissolved private limited company with number 10337143. It was incorporated 7 years, 9 months, 30 days ago, on 19 August 2016 and it was dissolved 2 years, 1 month, 22 days ago, on 26 April 2022. The company address is 41 Devonshire Street Ground Floor Office 1, London, W1G 7AJ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Old address: Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom

New address: 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ

Change date: 2021-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johannes Veikko Oskar Valimaki

Appointment date: 2020-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-16

Psc name: Johannes Veikko Oskar Valimaki

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Haiqiang Wang

Cessation date: 2020-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haiqiang Wang

Termination date: 2020-11-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Johannes Veikko Oskar Valimaki

Appointment date: 2020-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Haiqiang Wang

Termination date: 2020-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Haiqiang Wang

Notification date: 2020-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-23

Officer name: Haiqiang Wang

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-23

Psc name: Yonghai Chang

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-23

Officer name: Yonghai Chang

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Haiqiang Wang

Appointment date: 2020-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yonghai Chang

Termination date: 2020-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-31

Psc name: Yonghai Chang

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Yonghai Chang

Appointment date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yonghai Chang

Appointment date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tao Ding

Cessation date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tao Ding

Termination date: 2018-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-31

Officer name: Tao Ding

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-31

Officer name: Tao Ding

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-01

Old address: 35 Ivor Place Lower Ground London NW1 6EA England

New address: Fifth Floor 3 Gower Street London WC1E 6HA

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Incorporation company

Date: 19 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASG HATCH HOLDINGS LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:09887288
Status:ACTIVE
Category:Private Limited Company

BLACKBURN MOTOR BODYS LTD

23 BOLTON STREET,CHORLEY,PR7 3AA

Number:08550544
Status:ACTIVE
Category:Private Limited Company

DUNN GI LIMITED

37 JENNINGS ROAD,ST. ALBANS,AL1 4NX

Number:08248809
Status:ACTIVE
Category:Private Limited Company

LBS MOTORS LIMITED

13 CLARENDON ROAD,ASHFORD,TW15 2QJ

Number:10690220
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M&L DRIVER HIRE LTD

76 MARKET STREET,BOLTON,BL4 7NY

Number:10197030
Status:ACTIVE
Category:Private Limited Company

PROJECT ATLAS BIDCO LIMITED

LIDO LEISURE PARK,KNARESBOROUGH,HG5 8LR

Number:03270299
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