LAVELLE DIVISION LIMITED

05888083
18 PLUMBERS ROW LONDON E1 1EP

Documents

Documents
Date Category Description Pages
27 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
12 May 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
27 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Mar 2018 accounts Annual Accounts 2 Buy now
05 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Mar 2018 accounts Annual Accounts 2 Buy now
07 Sep 2017 accounts Annual Accounts 2 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2017 officers Termination of appointment of director (Ida Ziggy Lavelle) 1 Buy now
28 Sep 2016 accounts Annual Accounts 3 Buy now
24 May 2016 annual-return Annual Return 5 Buy now
01 Jun 2015 annual-return Annual Return 5 Buy now
24 Nov 2014 accounts Annual Accounts 3 Buy now
07 Mar 2014 annual-return Annual Return 5 Buy now
13 Feb 2014 accounts Annual Accounts 3 Buy now
07 Mar 2013 annual-return Annual Return 5 Buy now
06 Feb 2013 accounts Annual Accounts 4 Buy now
15 Mar 2012 annual-return Annual Return 5 Buy now
23 Jan 2012 annual-return Annual Return 5 Buy now
23 Nov 2011 accounts Annual Accounts 4 Buy now
20 Jan 2011 annual-return Annual Return 5 Buy now
23 Aug 2010 accounts Annual Accounts 4 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
17 Nov 2009 accounts Annual Accounts 4 Buy now
05 Aug 2009 annual-return Return made up to 26/07/09; full list of members 3 Buy now
12 Dec 2008 accounts Annual Accounts 6 Buy now
26 Nov 2008 officers Secretary's change of particulars / patel yunus / 24/11/2008 1 Buy now
26 Nov 2008 officers Director's change of particulars / ziggy lavelle / 24/11/2008 1 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from 18 acresdale lostock bolton BL6 4PJ 1 Buy now
18 Nov 2008 officers Appointment terminated secretary imran mohmed 1 Buy now
18 Nov 2008 officers Secretary appointed patel yunus 2 Buy now
18 Nov 2008 officers Director appointed mohamed ismail hussain 2 Buy now
18 Nov 2008 accounts Accounting reference date shortened from 31/07/2009 to 30/06/2009 1 Buy now
24 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jul 2008 annual-return Return made up to 26/07/08; full list of members 3 Buy now
23 May 2008 accounts Annual Accounts 2 Buy now
13 Aug 2007 annual-return Return made up to 26/07/07; full list of members 2 Buy now
18 Aug 2006 officers New director appointed 2 Buy now
03 Aug 2006 officers Director resigned 1 Buy now
03 Aug 2006 address Registered office changed on 03/08/06 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
26 Jul 2006 incorporation Incorporation Company 6 Buy now