Advanced company searchLink opens in new window

LUVATA UK LIMITED

Company number 01556037

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
31 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 29 September 2022
21 Oct 2021 AD02 Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX
08 Oct 2021 600 Appointment of a voluntary liquidator
08 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-30
08 Oct 2021 LIQ01 Declaration of solvency
23 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
20 Apr 2021 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 20 April 2021
05 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
05 Nov 2020 TM01 Termination of appointment of Andrea Ayodele Williams as a director on 13 October 2020
05 Nov 2020 AP01 Appointment of Mr Raheel Shehzad Khan as a director on 13 October 2020
05 Nov 2020 AP01 Appointment of Mrs Wenda Margaretha Adriaanse as a director on 13 October 2020
04 Nov 2020 TM01 Termination of appointment of Michelle O'flaherty as a director on 13 October 2020
09 Jul 2020 CH01 Director's details changed for Miss Andrea Ayodele Williams on 27 March 2020
09 Jul 2020 CH01 Director's details changed for Mrs Michelle O'flaherty on 27 March 2020
29 Apr 2020 TM01 Termination of appointment of Clive Matthew Short as a director on 5 March 2020
27 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 27 March 2020
10 Jan 2020 AA Accounts for a small company made up to 31 December 2018
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 MR04 Satisfaction of charge 2 in full
26 Sep 2019 MR04 Satisfaction of charge 1 in full
25 Jul 2019 AD01 Registered office address changed from 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ United Kingdom to 35 Great St. Helen's London EC3A 6AP on 25 July 2019