- Company Overview for LANAVIRT LIMITED (06994874)
- Filing history for LANAVIRT LIMITED (06994874)
- People for LANAVIRT LIMITED (06994874)
- More for LANAVIRT LIMITED (06994874)
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
|
|
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
|
|
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 |