- Company Overview for LE VIOLA LONDON LTD (11243898)
- Filing history for LE VIOLA LONDON LTD (11243898)
- People for LE VIOLA LONDON LTD (11243898)
- Insolvency for LE VIOLA LONDON LTD (11243898)
- Registers for LE VIOLA LONDON LTD (11243898)
- More for LE VIOLA LONDON LTD (11243898)
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) |
---|---|---|---|
12 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2019 | AD01 | Registered office address changed from 42 Fieldgate Street Whitechapel London E1 1ES England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 12 December 2019 | |
11 Dec 2019 | LIQ02 | Statement of affairs | |
11 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2019 | TM01 | Termination of appointment of Md Shamim Chowdhury as a director on 16 November 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
19 Jul 2018 | PSC07 | Cessation of Mahbubur Rahman as a person with significant control on 16 July 2018 | |
17 Jul 2018 | PSC01 | Notification of Abu Tayeb Mohammed Nazmul Hasan as a person with significant control on 16 July 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Md Shamim Chowdhury as a director on 16 July 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Mahbubur Rahman as a director on 16 July 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
03 May 2018 | AP01 | Appointment of Mr Abu Tayeb Mohammed Nazmul Hasan as a director on 22 March 2018 | |
09 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-09
|