NEW LAVASTORM (2017) LIMITED

Pearl Assurance House 319 Ballards Lane Pearl Assurance House 319 Ballards Lane, London, N12 8LY
StatusLIQUIDATION
Company No.10849034
CategoryPrivate Limited Company
Incorporated04 Jul 2017
Age6 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

NEW LAVASTORM (2017) LIMITED is an liquidation private limited company with number 10849034. It was incorporated 6 years, 10 months, 11 days ago, on 04 July 2017. The company address is Pearl Assurance House 319 Ballards Lane Pearl Assurance House 319 Ballards Lane, London, N12 8LY.



Company Fillings

Change registered office address company with date old address new address

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Address

Type: AD01

Old address: 3rd Floor, the Pinnacle 20 Tudor Road Reading RG1 1NH England

New address: Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY

Change date: 2023-12-31

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Resolution

Date: 16 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Michael Collins

Termination date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 01 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH19

Capital : 0.001 GBP

Date: 2023-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/01/23

Documents

View document PDF

Resolution

Date: 31 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-30

Capital : 46,650 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Address

Type: AD01

New address: 3rd Floor, the Pinnacle 20 Tudor Road Reading RG1 1NH

Old address: Suite 112 Portal Business Centre Dallam Court Dallam Road Warrington WA2 7LT United Kingdom

Change date: 2022-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2022

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-28

Psc name: Precisely Software Incorporated

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Michael Collins

Change date: 2021-08-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Early Stephens

Termination date: 2021-08-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-05

Officer name: Craig Paul Zajac

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-06

Officer name: Sameer Katiyar

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Early Stephens

Termination date: 2021-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-05

Officer name: Patrick Michael Collins

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-05

Officer name: Joseph David Rogers

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

New address: Suite 112 Portal Business Centre Dallam Court Dallam Road Warrington WA2 7LT

Change date: 2021-03-19

Old address: 1 the Cornfields Bishops Cleeve Cheltenham Gloucestershire GL52 7YQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-23

Psc name: Mds Cem Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: David Weiss

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: Mark Christopher Bishof

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: G William Mckinzie

Termination date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: Scott Crabill

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: Carl Minoo Press

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: Aj Rhode

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: Carl Thoma

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sameer Katiyar

Appointment date: 2018-11-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Jun 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Aj Rhode

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Jun 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: G William Mckinzie

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Jun 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Carl Thoma

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: Martin Richard Dawes

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Douglas Bunney

Termination date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: Dewi Eifion Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: Andrew George Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: Timothy Robert Segall

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: Russell James Hunt

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Mark Bishof

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Crabill

Appointment date: 2018-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Early Stephens

Appointment date: 2018-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Carl Press

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: David Weiss

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: G William Mckinzie

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aj Rhode

Appointment date: 2018-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Thoma

Appointment date: 2018-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Old address: 1 the Cornfields Bishops Cleeve Cheltenham Gloucestershire GL52 7YG England

New address: 1 the Cornfields Bishops Cleeve Cheltenham Gloucestershire GL52 7YQ

Change date: 2018-04-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Early Stephens

Appointment date: 2018-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Old address: The Point Birchwood Boulevard Birchwood Warrington WA3 7WD United Kingdom

New address: 1 the Cornfields Bishops Cleeve Cheltenham Gloucestershire GL52 7YG

Change date: 2018-04-05

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-04

Officer name: Mr Timothy Robert Segall

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Richard Dawes

Appointment date: 2017-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-04

Officer name: Mr Andrew George Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-04

Officer name: Mr Gary Douglas Bunney

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-04

Officer name: Mr Dewi Eifion Thomas

Documents

View document PDF

Incorporation company

Date: 04 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRUISE AND CLIMB LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11613221
Status:ACTIVE
Category:Private Limited Company

LE BADMILK LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10958683
Status:ACTIVE
Category:Private Limited Company

MANCINI UK LIMITED

79 SILVERDALE ROAD,CHEADLE,SK8 4RF

Number:04358480
Status:ACTIVE
Category:Private Limited Company

ORIGEN TRUSTEE SERVICES LIMITED

1ST FLOOR, INFOR HOUSE,FARNBOROUGH,GU14 6XP

Number:01943724
Status:ACTIVE
Category:Private Limited Company

RG HEALTHCARE LIMITED

22 ORCHARD ROAD,WORCESTERSHIRE,WR10 1LD

Number:09879884
Status:ACTIVE
Category:Private Limited Company

SOUTHPORT DRAMATIC CLUB

LITTLE THEATRE,SOUTHPORT,PR9 0PA

Number:09679816
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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