LVS DIVERSITY SELLER SHARE LIMITED
Company number 08448152
- Company Overview for LVS DIVERSITY SELLER SHARE LIMITED (08448152)
- Filing history for LVS DIVERSITY SELLER SHARE LIMITED (08448152)
- People for LVS DIVERSITY SELLER SHARE LIMITED (08448152)
- More for LVS DIVERSITY SELLER SHARE LIMITED (08448152)
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 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
30 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
27 Mar 2024 | CH02 | Director's details changed for Joint Corporate Services Limited on 26 July 2023 | |
27 Mar 2024 | CH01 | Director's details changed for Ms Nita Ramesh Savjani on 24 July 2023 | |
27 Mar 2024 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
23 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
23 May 2022 | CH01 | Director's details changed for Mr Michael Robert Stott on 20 April 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
22 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
21 Apr 2021 | AP01 | Appointment of Mr Michael Robert Stott as a director on 6 April 2021 | |
21 Apr 2021 | TM01 | Termination of appointment of Crager John Boardman as a director on 6 April 2021 | |
18 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
19 Mar 2020 | CH01 | Director's details changed for Kenneth Adam Nick on 5 August 2019 | |
19 Mar 2020 | CH01 | Director's details changed for Crager John Boardman on 1 January 2020 | |
19 Mar 2020 | CH02 | Director's details changed for Joint Corporate Services Limited on 5 August 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 16 September 2019 | |
13 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 |