LAVACADO LIMITED
Status | LIQUIDATION |
Company No. | 08157497 |
Category | Private Limited Company |
Incorporated | 26 Jul 2012 |
Age | 11 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
LAVACADO LIMITED is an liquidation private limited company with number 08157497. It was incorporated 11 years, 10 months, 8 days ago, on 26 July 2012. The company address is 18 Clarence Road, Southend-on-sea, SS1 1AN, Essex.
Company Fillings
Liquidation disclaimer notice
Date: 13 Apr 2024
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2024
Action Date: 13 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-13
New address: 18 Clarence Road Southend-on-Sea Essex SS1 1AN
Old address: 127 st John's Hill Battersea London SW11 1SZ
Documents
Liquidation voluntary statement of affairs
Date: 13 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 01 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Change to a person with significant control
Date: 14 Sep 2022
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Tien Thuy Tran
Change date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Tien Thuy Tran
Change date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 12 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thoi Thi Cao
Termination date: 2016-03-29
Documents
Appoint person director company with name date
Date: 18 May 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-29
Officer name: Ms Tien Thuy Tran
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Address
Type: AD01
Old address: Somerset House 6070 Birmingham Business Park Birmingham B37 7BF
Change date: 2015-06-16
New address: 127 st John's Hill Battersea London SW11 1SZ
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination director company with name termination date
Date: 30 Mar 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Tien Tran
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Address
Type: AD01
Old address: Uniit 1 227 St. John's Hill London SW11 1TH United Kingdom
Change date: 2014-07-17
New address: Somerset House 6070 Birmingham Business Park Birmingham B37 7BF
Documents
Appoint person director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Thoi Thi Cao
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Some Companies
39 BROOK ROAD,LONDON,NW2 7BL
Number: | 11836899 |
Status: | ACTIVE |
Category: | Private Limited Company |
FYFE MOIR & ASSOCIATES,ABERDEEN,AB15 4YE
Number: | SC594753 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FERRY FERRY LANE,STRATFORD-UPON-AVON,CV37 7QX
Number: | 10891778 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25 25 WAY LANE,CAMBRIDGE,CB25 9NQ
Number: | 11961411 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORM LAND AND ESTATES (II) LTD
11 ARCHERY STEPS,LONDON,W2 2YF
Number: | 07224119 |
Status: | ACTIVE |
Category: | Private Limited Company |
359 KINGSLAND ROAD,LONDON,E8 4DR
Number: | 11645704 |
Status: | ACTIVE |
Category: | Private Limited Company |