Advanced company searchLink opens in new window

LVF ACQUISITIONS LTD

Company number 08435125

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 23 June 2023
25 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 23 June 2022
02 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 23 June 2021
23 Sep 2020 AD01 Registered office address changed from C/O Frost Group Limited Court House, the Old Police Station South Street Ashby-De-La-Zouch LE65 1BS to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch LE65 1BS on 23 September 2020
01 Sep 2020 AD01 Registered office address changed from Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR to C/O Frost Group Limited Court House, the Old Police Station South Street Ashby-De-La-Zouch LE65 1BS on 1 September 2020
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 23 June 2020
09 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 23 June 2019
27 Feb 2019 AD01 Registered office address changed from C/O Frost Group Limited Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 27 February 2019
26 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 23 June 2018
04 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 23 June 2017
25 Aug 2016 4.68 Liquidators' statement of receipts and payments to 23 June 2016
15 Jul 2015 4.20 Statement of affairs with form 4.19
03 Jul 2015 600 Appointment of a voluntary liquidator
03 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-24
11 Jun 2015 AD01 Registered office address changed from Ground Floor 29-35 Gloucester Road London SW7 4PL to C/O Frost Group Limited Airport House Purley Way Croydon Surrey CR0 0XZ on 11 June 2015
27 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2014 AP01 Appointment of Mr Rupert Hill as a director
14 Jan 2014 TM01 Termination of appointment of David Wilson as a director
07 Mar 2013 NEWINC Incorporation