LAVENDER PICTURES LIMITED

Barclays Bank Chambers Barclays Bank Chambers, Stratford-Upon-Avon, CV37 6AH
StatusDISSOLVED
Company No.06188465
CategoryPrivate Limited Company
Incorporated28 Mar 2007
Age17 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution02 Aug 2011
Years12 years, 10 months, 12 days

SUMMARY

LAVENDER PICTURES LIMITED is an dissolved private limited company with number 06188465. It was incorporated 17 years, 2 months, 17 days ago, on 28 March 2007 and it was dissolved 12 years, 10 months, 12 days ago, on 02 August 2011. The company address is Barclays Bank Chambers Barclays Bank Chambers, Stratford-upon-avon, CV37 6AH.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Apr 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Daniela Lavender

Documents

View document PDF

Certificate change of name company

Date: 05 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sbk pictures LIMITED\certificate issued on 05/05/10

Documents

View document PDF

Change of name notice

Date: 05 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Sir Ben Kingsley

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2010

Action Date: 05 Dec 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-12-05

Documents

View document PDF

Resolution

Date: 29 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / david buxton / 01/01/2009 / HouseName/Number was: , now: the upper house; Street was: the upper house, now: nightingale lane; Area was: nightingale lane cleeve prior, now: cleeve prior

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJUMBI LIMITED

21 RAMSWELL CLOSE,BOLTON,BL3 2NF

Number:11490310
Status:ACTIVE
Category:Private Limited Company

AL QALAMAIN CENTRE LTD

233 SEVEN SISTERS ROAD,LONDON,N4 2DA

Number:08697294
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BECKMAN UNICORN PRODUCTIONS LIMITED

TOP FLOOR,EDINBURGH,EH6 7JH

Number:SC609845
Status:ACTIVE
Category:Private Limited Company

KEMPEX CONSULT LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10142981
Status:ACTIVE
Category:Private Limited Company

MAXIMISEIT.NET. LIMITED

333 ROCKY LANE,BIRMINGHAM,B42 1NG

Number:04262375
Status:ACTIVE
Category:Private Limited Company

MOBALLO LTD

C/O OZKAN ACCOUNTANTS LTD 2ND FLOOR, SUITE 12, VANTAGE POINT,BRIGHTON,BN1 4GW

Number:08851062
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source