Advanced company searchLink opens in new window

LVB PUBLISHING LTD

Company number 12406537

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)
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2021 TM02 Termination of appointment of Sayed Hearnoom Gemma Rahbarzare as a secretary on 11 August 2021
11 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
06 Aug 2021 CS01 Confirmation statement made on 15 January 2021 with updates
02 Aug 2021 AP01 Appointment of Mrs Tracy Ann Davison as a director on 30 July 2021
02 Aug 2021 PSC01 Notification of Tracy Ann Davison as a person with significant control on 30 July 2021
30 Jul 2021 TM01 Termination of appointment of Sayed Hearnoom Gemma Rahbarzare as a director on 28 July 2021
30 Jul 2021 PSC07 Cessation of Sayed Hearnoom Gemma Rahbarzare as a person with significant control on 28 July 2021
20 Jul 2021 AP03 Appointment of Miss Sayed Hearnoom Gemma Rahbarzare as a secretary on 16 July 2021
20 Jul 2021 AP01 Appointment of Miss Sayed Hearnoom Gemma Rahbarzare as a director on 16 July 2021
19 Jul 2021 PSC01 Notification of Sayed Hearnoom Gemma Rahbarzare as a person with significant control on 16 July 2021
19 Jul 2021 PSC07 Cessation of Sami Mellouli as a person with significant control on 16 July 2021
19 Jul 2021 TM01 Termination of appointment of Sami Mellouli as a director on 16 July 2021
19 Jul 2021 TM02 Termination of appointment of Sami Mellouli as a secretary on 16 July 2021
15 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-14
29 Jun 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ on 29 June 2021
28 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-16
  • GBP 500