Advanced company searchLink opens in new window

LANAVIRT LIMITED

Company number 06994874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2015 DS01 Application to strike the company off the register
08 May 2015 AA Accounts for a dormant company made up to 31 August 2014
09 Dec 2014 AD01 Registered office address changed from Britannia Chambers 181/185 High Street New Malden Surrey KT3 4BH to Riverbridge House Guildford Road Fetcham Leatherhead Surrey KT22 9AD on 9 December 2014
10 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 80
12 May 2014 AA Accounts for a dormant company made up to 31 August 2013
09 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 80
09 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
18 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
10 May 2012 AA Accounts for a dormant company made up to 31 August 2011
15 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
13 May 2011 AA Accounts for a dormant company made up to 31 August 2010
07 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Mrs Jainie Jolliffe on 19 August 2010
06 Sep 2010 CH01 Director's details changed for Kirsty Louise Davey on 19 August 2010
06 Sep 2010 CH01 Director's details changed for Gavin Matthew Jolliffe on 19 August 2010
04 Sep 2009 88(2) Ad 19/08/09\gbp si 79@1=79\gbp ic 1/80\
24 Aug 2009 288a Director appointed kirsty louise davey
24 Aug 2009 288a Director appointed paul edward william davey
24 Aug 2009 288a Director appointed jainie jolliffe
24 Aug 2009 288a Director and secretary appointed gavin matthew jolliffe
21 Aug 2009 287 Registered office changed on 21/08/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
21 Aug 2009 288b Appointment terminated director john cowdry
21 Aug 2009 288b Appointment terminated secretary london law secretarial LIMITED