Advanced company searchLink opens in new window

LONDON LAVAS LTD

Company number 11671431

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)
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
26 Nov 2021 TM01 Termination of appointment of Gazi Dasdemir as a director on 1 November 2021
26 Nov 2021 AP01 Appointment of Ms Shaneta Stanislavova Nikolova as a director on 1 November 2021
26 Nov 2021 PSC07 Cessation of Gazi Dasdemir as a person with significant control on 1 November 2021
26 Nov 2021 PSC01 Notification of Zhaneta Stanislavova Nikolova as a person with significant control on 1 November 2021
06 Jul 2021 AD01 Registered office address changed from Flat 100 Northumberland Park London N17 0QB England to 144 Park Lane London N17 0JP on 6 July 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
02 Feb 2021 TM01 Termination of appointment of Korkmaz Gocer as a director on 18 April 2020
02 Feb 2021 AD01 Registered office address changed from 2 Booker Road London N18 2US England to Flat 100 Northumberland Park London N17 0QB on 2 February 2021
02 Feb 2021 PSC07 Cessation of Korkmaz Gocer as a person with significant control on 18 April 2020
01 Feb 2021 AP01 Appointment of Mr Gazi Dasdemir as a director on 18 April 2020
01 Feb 2021 PSC01 Notification of Gazi Dasdemir as a person with significant control on 18 April 2020
30 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
15 Jul 2020 AD01 Registered office address changed from Ozdil House, Unit 1 River Way Harlow CM20 2DR United Kingdom to 2 Booker Road London N18 2US on 15 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
15 Jul 2020 TM01 Termination of appointment of Gazi Dasdemir as a director on 27 February 2020
15 Jul 2020 PSC07 Cessation of Gazi Dasdemir as a person with significant control on 27 February 2020
15 Jul 2020 PSC01 Notification of Korkmaz Gocer as a person with significant control on 13 December 2019
15 Jul 2020 AP01 Appointment of Mr Korkmaz Gocer as a director on 13 December 2019