- Company Overview for LAVASTORM ANALYTICS LIMITED (07767670)
- Filing history for LAVASTORM ANALYTICS LIMITED (07767670)
- People for LAVASTORM ANALYTICS LIMITED (07767670)
- Charges for LAVASTORM ANALYTICS LIMITED (07767670)
- Insolvency for LAVASTORM ANALYTICS LIMITED (07767670)
- Registers for LAVASTORM ANALYTICS LIMITED (07767670)
- More for LAVASTORM ANALYTICS LIMITED (07767670)
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) |
---|---|---|---|
08 Jan 2024 | LIQ01 | Declaration of solvency | |
31 Dec 2023 | AD01 | Registered office address changed from 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 31 December 2023 | |
31 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2023 | SH19 |
Statement of capital on 5 December 2023
|
|
05 Dec 2023 | SH20 | Statement by Directors | |
05 Dec 2023 | CAP-SS | Solvency Statement dated 04/12/23 | |
05 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 4 December 2023
|
|
12 Sep 2023 | AD02 | Register inspection address has been changed from The Point 410 Birchwood Boulevard Birchwood Warrington WA3 7WD England to 20 Tudor Road 3rd Floor Reading RG1 1NH | |
11 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
08 Sep 2023 | PSC02 | Notification of Precisely Software Limited as a person with significant control on 31 January 2023 | |
02 May 2023 | TM01 | Termination of appointment of Patrick Michael Collins as a director on 28 April 2023 | |
24 Apr 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
09 Dec 2022 | AD01 | Registered office address changed from Suite 112 Portal Business Centre Dallam Court Dallam Road Warrington WA2 7LT United Kingdom to 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH on 9 December 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
25 Aug 2022 | PSC07 | Cessation of Infogix, Inc. as a person with significant control on 24 June 2022 | |
25 Aug 2022 | PSC07 | Cessation of Infogix Parent Corporation as a person with significant control on 31 December 2021 | |
25 Aug 2022 | PSC07 | Cessation of Infogix Holdings, Inc. as a person with significant control on 31 December 2021 | |
23 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
20 Oct 2021 | PSC02 | Notification of Infogix Holdings, Inc. as a person with significant control on 23 March 2018 | |
20 Oct 2021 | PSC02 | Notification of Infogix Parent Corporation as a person with significant control on 23 March 2018 | |
20 Oct 2021 | PSC02 | Notification of Infogix, Inc. as a person with significant control on 23 March 2018 | |
15 Oct 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates |