- Company Overview for LONDON LAVAS LTD (11671431)
- Filing history for LONDON LAVAS LTD (11671431)
- People for LONDON LAVAS LTD (11671431)
- More for LONDON LAVAS LTD (11671431)
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 |