- Company Overview for LA VITA NOVA LIMITED (07738728)
- Filing history for LA VITA NOVA LIMITED (07738728)
- People for LA VITA NOVA LIMITED (07738728)
- More for LA VITA NOVA LIMITED (07738728)
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) |
---|---|---|---|
29 Jan 2014 | TM01 | Termination of appointment of Rita Kelsey as a director | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Sep 2013 | AD01 | Registered office address changed from Hunter's Lodge the Pound Cookham Maidenhead Berkshire SL6 8QD England on 3 September 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
23 Aug 2013 | TM01 | Termination of appointment of Shazia Butt as a director | |
23 Aug 2013 | AD01 | Registered office address changed from Hunters Lodge the Pound Hunters Lodge the Pound Cookham,Maidenhead Berkshire SL6 8QD England on 23 August 2013 | |
31 Jul 2013 | AD01 | Registered office address changed from Claremont House 70-72 Alma Road Windsor Berkshire SL4 3EZ England on 31 July 2013 | |
30 Jan 2013 | AP01 | Appointment of Ms Rita Joan Kelsey as a director | |
30 Jan 2013 | AP01 | Appointment of Ms June Conn as a director | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 Oct 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
02 Oct 2012 | AD01 | Registered office address changed from 5 Clareways Lady Margaret Road Ascot Berkshire SL5 9QH England on 2 October 2012 | |
12 Aug 2011 | NEWINC |
Incorporation
|