Advanced company searchLink opens in new window

LAVINS FISHER LIMITED

Company number 12700852

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-02
01 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
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
  • GBP 1