LOW IMPORTS LIMITED

3 Kingfisher Court 3 Kingfisher Court, Stockton-On-Tees, TS18 3EX, England
StatusACTIVE
Company No.11934059
CategoryPrivate Limited Company
Incorporated09 Apr 2019
Age5 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

LOW IMPORTS LIMITED is an active private limited company with number 11934059. It was incorporated 5 years, 1 month, 9 days ago, on 09 April 2019. The company address is 3 Kingfisher Court 3 Kingfisher Court, Stockton-on-tees, TS18 3EX, England.



Company Fillings

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

New date: 2023-10-31

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

New address: 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX

Old address: 99 Sherwood Drive Marske by the Sea Redcar TS11 6DR United Kingdom

Change date: 2023-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Atomic Marbles Limited

Notification date: 2022-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Darran Skelton

Cessation date: 2022-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

Old address: 60 West Street Bridport DT6 3QP United Kingdom

Change date: 2022-03-22

New address: 99 Sherwood Drive Marske by the Sea Redcar TS11 6DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2021

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Darran Skelton

Notification date: 2020-04-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Resolution

Date: 14 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Incorporation company

Date: 09 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVAREZ & MARSAL EUROPE HOLDINGS LIMITED

TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:04225691
Status:ACTIVE
Category:Private Limited Company

ASIAN BRIDAL FASHION LTD

8 LANGDON DRIVE,LONDON,NW9 8NR

Number:11779354
Status:ACTIVE
Category:Private Limited Company
Number:09200477
Status:ACTIVE
Category:Private Limited Company

KERBGOLD DESIGN & CONSTRUCTION LIMITED

FLINT COTTAGE 76,FLACKWELL HEATH,HP10 9EB

Number:10210457
Status:ACTIVE
Category:Private Limited Company

KMRP CONSTRUCTION SERVICES LIMITED

C/O N R BARTON & CO,WIGAN,WN1 1TD

Number:04454587
Status:ACTIVE
Category:Private Limited Company

LONDON TWO KINGDOM STREET CENTRE LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:09082090
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