- Company Overview for LVF ACQUISITIONS LTD (08435125)
- Filing history for LVF ACQUISITIONS LTD (08435125)
- People for LVF ACQUISITIONS LTD (08435125)
- Insolvency for LVF ACQUISITIONS LTD (08435125)
- More for LVF ACQUISITIONS LTD (08435125)
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
|
|
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
|
|
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 |