- Company Overview for LLOYD CERVANTES FAMILY LTD (14090930)
- Filing history for LLOYD CERVANTES FAMILY LTD (14090930)
- People for LLOYD CERVANTES FAMILY LTD (14090930)
- More for LLOYD CERVANTES FAMILY LTD (14090930)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2024 | PSC04 | Change of details for Mr Simon Andrew Lloyd as a person with significant control on 23 October 2023 | |
22 Jan 2024 | CH01 | Director's details changed for Mr Simon Andrew Lloyd on 23 October 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
24 Oct 2023 | CH01 | Director's details changed for Mr Simon Andrew Lloyd on 1 June 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from 20 Hawkshill Way Esher London KT10 8LH England to 45 Chaucer Drive London SE1 5TA on 23 October 2023 | |
23 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2023 | AD01 | Registered office address changed from 20 Hawkshill Way Esher London KT10 8LH England to 20 Hawkshill Way Esher London KT10 8LH on 25 January 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from 20 Hawkshill Way Esher London KT10 8LH England to 20 Hawkshill Way Esher London KT10 8LH on 25 January 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from Nell Gwyn House Nell Gwyn House, #620 London Uk SW3 3AX England to 20 Hawkshill Way Esher London KT10 8LH on 25 January 2023 | |
06 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-06
|