LAVA ESTATES LIMITED
Status | DISSOLVED |
Company No. | 05868086 |
Category | Private Limited Company |
Incorporated | 06 Jul 2006 |
Age | 17 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 4 years, 11 months, 29 days |
SUMMARY
LAVA ESTATES LIMITED is an dissolved private limited company with number 05868086. It was incorporated 17 years, 10 months, 28 days ago, on 06 July 2006 and it was dissolved 4 years, 11 months, 29 days ago, on 04 June 2019. The company address is 39 Scarborough Drive, Leigh-on-sea, SS9 3ED, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 18 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type dormant
Date: 25 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Dissolution voluntary strike off suspended
Date: 01 Jul 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 May 2017
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Anne Pamenter
Termination date: 2017-04-18
Documents
Termination director company with name termination date
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Joseph Halsey
Termination date: 2017-04-18
Documents
Accounts with accounts type dormant
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
Old address: 1155a London Road Leigh-on-Sea Essex SS9 3JE
Change date: 2016-11-07
New address: 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type dormant
Date: 25 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type dormant
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type dormant
Date: 20 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 16 Dec 2013
Action Date: 16 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-16
Old address: 10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN
Documents
Accounts with accounts type dormant
Date: 27 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Appoint person director company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katherine Anne Pamenter
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Accounts with accounts type dormant
Date: 03 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Accounts with accounts type dormant
Date: 06 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Joseph Halsey
Change date: 2010-07-05
Documents
Accounts with accounts type dormant
Date: 25 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Certificate change of name company
Date: 16 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lava bars LIMITED\certificate issued on 16/01/08
Documents
Legacy
Date: 11 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 11/01/08 from: 39 scarborough drive leigh-on-sea essex SS9 3ED
Documents
Accounts with accounts type dormant
Date: 02 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/07; full list of members
Documents
Legacy
Date: 20 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/03/07
Documents
Some Companies
ALL CLEAR PEST CONTROL (SOUTHERN) LIMITED
THE GATEHOUSE,NEW MILTON,BH25 6SJ
Number: | 11890705 |
Status: | ACTIVE |
Category: | Private Limited Company |
I D CONSTRUCTION AND JOINERY LIMITED
87 STATION ROAD,ASHINGTON,NE63 8RS
Number: | 07484193 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 4, CRAFTWORKS, DESIGN WORKS,GATESHEAD,NE10 0JP
Number: | 09160114 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE, 112,SIDCUP,DA14 6NE
Number: | 09634253 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PICKLE MEWS,LONDON,SW9 0FJ
Number: | 06975340 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10569328 |
Status: | ACTIVE |
Category: | Private Limited Company |