- Company Overview for LARVASH LIMITED (11858345)
- Filing history for LARVASH LIMITED (11858345)
- People for LARVASH LIMITED (11858345)
- More for LARVASH LIMITED (11858345)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2021 | AD01 | Registered office address changed from 3 the Old Estate Yard Bristol BS30 6nd United Kingdom to 12 the Wharf 16 Bridge Street Birmingham B1 2JS on 25 January 2021 | |
08 Nov 2020 | TM02 | Termination of appointment of Greenfield Secretaries Limited as a secretary on 4 April 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
04 Apr 2019 | AP01 | Appointment of Mr Harbinder Singh Chahil as a director on 3 April 2019 | |
03 Apr 2019 | PSC01 | Notification of Harbinder Singh Chahil as a person with significant control on 3 April 2019 | |
03 Apr 2019 | PSC07 | Cessation of John Graham Hart Stuckey as a person with significant control on 3 April 2019 | |
03 Apr 2019 | AP04 | Appointment of Greenfield Secretaries Limited as a secretary on 3 April 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of John Graham Hart Stuckey as a director on 3 April 2019 | |
03 Apr 2019 | TM02 | Termination of appointment of Harbinder Singh Chahil as a secretary on 3 April 2019 | |
10 Mar 2019 | AP03 | Appointment of Mr Harbinder Singh Chahil as a secretary on 4 March 2019 | |
04 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-04
|