- Company Overview for LVZ CONSULTING LIMITED (07277262)
- Filing history for LVZ CONSULTING LIMITED (07277262)
- People for LVZ CONSULTING LIMITED (07277262)
- More for LVZ CONSULTING LIMITED (07277262)
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) |
---|---|---|---|
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2020 | RP05 | Registered office address changed to PO Box 4385, 07277262: Companies House Default Address, Cardiff, CF14 8LH on 3 November 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE to 324 Eden House Water Gardens Square London SE16 6RH on 21 April 2020 | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Oct 2019 | AP01 | Appointment of Mr Roberto Damian Arditi Diman as a director on 27 September 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Marios Tofaros as a director on 27 September 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Amicorp (Uk) Directors Limited as a director on 27 September 2019 | |
07 Oct 2019 | TM02 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 27 September 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
09 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
13 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
24 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
08 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | CH02 | Director's details changed for Amicorp (Uk) Directors Limited on 8 June 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 9 June 2014 | |
28 Oct 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
30 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders |