- Company Overview for LAVINS FISHER LIMITED (12700852)
- Filing history for LAVINS FISHER LIMITED (12700852)
- People for LAVINS FISHER LIMITED (12700852)
- More for LAVINS FISHER LIMITED (12700852)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2023 | PSC04 | Change of details for Miss Janet Laura Slack as a person with significant control on 25 May 2023 | |
25 May 2023 | DS01 | Application to strike the company off the register | |
25 May 2023 | CH01 | Director's details changed for Ms Janet Laura Slack on 25 May 2023 | |
25 May 2023 | AD01 | Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 25 May 2023 | |
02 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
24 Jun 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
16 Jan 2021 | AD01 | Registered office address changed from Ground Floor, Unit 501 Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 16 January 2021 | |
03 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2020 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to Ground Floor, Unit 501 Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 30 June 2020 | |
30 Jun 2020 | PSC01 | Notification of Janet Laura Slack as a person with significant control on 26 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Miss Janet Laura Slack as a director on 26 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Steven John Blackmore as a director on 26 June 2020 | |
30 Jun 2020 | PSC07 | Cessation of Steven John Blackmore as a person with significant control on 26 June 2020 | |
26 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-26
|