LAUREL CANYON VENTURES LIMITED

08086284
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY

Documents

Documents
Date Category Description Pages
13 Sep 2022 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jun 2022 insolvency Liquidation In Administration Move To Dissolution 22 Buy now
08 Mar 2022 insolvency Liquidation In Administration Progress Report 21 Buy now
08 Sep 2021 insolvency Liquidation In Administration Progress Report 24 Buy now
15 Jul 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
08 Mar 2021 insolvency Liquidation In Administration Progress Report 22 Buy now
22 Oct 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
16 Oct 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
09 Oct 2020 insolvency Liquidation In Administration Proposals 35 Buy now
17 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Aug 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2020 officers Termination of appointment of director (Russel Nathan Joffe) 1 Buy now
04 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2020 mortgage Statement of satisfaction of a charge 2 Buy now
04 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2020 mortgage Registration of a charge 35 Buy now
04 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2019 accounts Annual Accounts 17 Buy now
04 Dec 2019 officers Termination of appointment of director (Samuel Anstey) 1 Buy now
09 Sep 2019 officers Change of particulars for director (Mr Russel Nathan Joffe) 2 Buy now
09 Sep 2019 officers Change of particulars for director (Gideon Joffe) 2 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 accounts Annual Accounts 16 Buy now
15 Jun 2018 officers Appointment of director (Ms Dominique Fernandes) 2 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 20 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 May 2017 capital Return of Allotment of shares 4 Buy now
02 May 2017 officers Appointment of director (Mr David Gelber) 2 Buy now
02 May 2017 officers Appointment of director (Mr Samuel Anstey) 2 Buy now
28 Apr 2017 officers Termination of appointment of director (Gemma Joffe) 1 Buy now
11 Apr 2017 resolution Resolution 8 Buy now
10 Oct 2016 accounts Annual Accounts 7 Buy now
02 Jun 2016 annual-return Annual Return 8 Buy now
17 Mar 2016 mortgage Registration of a charge 8 Buy now
17 Mar 2016 mortgage Registration of a charge 8 Buy now
22 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2016 capital Return of Allotment of shares 5 Buy now
15 Feb 2016 resolution Resolution 3 Buy now
15 Feb 2016 resolution Resolution 5 Buy now
13 Feb 2016 mortgage Registration of a charge 8 Buy now
13 Jan 2016 capital Return of Allotment of shares 5 Buy now
24 Dec 2015 accounts Annual Accounts 5 Buy now
10 Dec 2015 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2015 change-of-name Change Of Name Notice 2 Buy now
09 Sep 2015 mortgage Registration of a charge 8 Buy now
23 Jun 2015 annual-return Annual Return 7 Buy now
19 Nov 2014 accounts Annual Accounts 5 Buy now
04 Jul 2014 annual-return Annual Return 7 Buy now
15 May 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
15 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Oct 2013 miscellaneous Miscellaneous 1 Buy now
15 Aug 2013 accounts Annual Accounts 6 Buy now
08 Jul 2013 annual-return Annual Return 7 Buy now
30 May 2013 capital Return of Allotment of shares 4 Buy now
31 Oct 2012 resolution Resolution 40 Buy now
20 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
17 Sep 2012 officers Appointment of director (Mr Russel Nathan Joffe) 2 Buy now
17 Sep 2012 resolution Resolution 40 Buy now
13 Sep 2012 capital Return of Allotment of shares 4 Buy now
13 Sep 2012 capital Return of Allotment of shares 3 Buy now
13 Sep 2012 capital Return of Allotment of shares 3 Buy now
30 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
23 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Jun 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 May 2012 incorporation Incorporation Company 45 Buy now