LORINEVIN LIMITED
Status | DISSOLVED |
Company No. | 08319804 |
Category | Private Limited Company |
Incorporated | 05 Dec 2012 |
Age | 11 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2024 |
Years | 4 months, 27 days |
SUMMARY
LORINEVIN LIMITED is an dissolved private limited company with number 08319804. It was incorporated 11 years, 6 months ago, on 05 December 2012 and it was dissolved 4 months, 27 days ago, on 09 January 2024. The company address is 488 Caledonian Road 488 Caledonian Road, London, N7 9RP.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change account reference date company previous extended
Date: 16 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-31
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Varol
Appointment date: 2015-04-29
Documents
Termination director company with name termination date
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ismail Varol
Termination date: 2015-04-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Appoint person director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ismail Varol
Documents
Change registered office address company with date old address
Date: 17 Dec 2012
Action Date: 17 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-17
Old address: 181 Green Lanes Palmers Green London N13 4UR United Kingdom
Documents
Termination director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
8 DUNFELL VIEW,PENRITH,CA10 1UT
Number: | 10701790 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIRST MARK PROJECT MANAGEMENT LTD
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 11022383 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHICHESTER HOUSE,ROCHDALE,OL16 2AX
Number: | 09746730 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ALIS ACCOUNTAX SUITE 1,LONDON,E4 6ST
Number: | 11500648 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11532301 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 10149624 |
Status: | ACTIVE |
Category: | Private Limited Company |