- Company Overview for LAVITICUS LTD (08389593)
- Filing history for LAVITICUS LTD (08389593)
- People for LAVITICUS LTD (08389593)
- More for LAVITICUS LTD (08389593)
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) |
---|---|---|---|
05 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2021 | AD01 | Registered office address changed from 35 Beaufort Court Admirals Way, South Quay Waterside London E14 9XL to 139 Mitcham Lane London SW16 6NA on 18 March 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
22 Dec 2020 | PSC07 | Cessation of Sanjeev Sood as a person with significant control on 21 December 2020 | |
22 Dec 2020 | PSC01 | Notification of Nicolas Felix Bechaud as a person with significant control on 21 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Sanjeev Sood as a director on 21 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr Nicolas Felix Bechaud as a director on 21 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
19 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
17 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
12 Jul 2018 | PSC07 | Cessation of Mark David Askew as a person with significant control on 9 July 2018 | |
12 Jul 2018 | PSC07 | Cessation of Jane Askew as a person with significant control on 9 July 2018 | |
12 Jul 2018 | PSC01 | Notification of Sanjeev Sood as a person with significant control on 9 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Jane Askew as a director on 9 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Mark David Askew as a director on 9 July 2018 | |
12 Jul 2018 | AP01 | Appointment of Mr Sanjeev Sood as a director on 9 July 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
10 Apr 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|