Advanced company searchLink opens in new window

LTM AV SERVICE LTD

Company number 04315513

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)
13 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
13 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Oct 2014 4.68 Liquidators' statement of receipts and payments to 16 August 2014
22 Apr 2014 AD01 Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014
18 Oct 2013 4.68 Liquidators' statement of receipts and payments to 16 August 2013
31 Aug 2012 4.20 Statement of affairs with form 4.19
31 Aug 2012 600 Appointment of a voluntary liquidator
31 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Aug 2012 AD01 Registered office address changed from 74 a High Street Wanstead London E11 2RJ on 30 August 2012
26 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2012 AR01 Annual return made up to 10 November 2011 with full list of shareholders
Statement of capital on 2012-01-06
  • GBP 111
12 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
09 Nov 2010 TM01 Termination of appointment of James Lowe as a director
20 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
13 May 2010 CH01 Director's details changed for Angelo Tinnirello on 1 October 2009
12 May 2010 TM02 Termination of appointment of Ashford Associates Secretarial Services Limited as a secretary
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Dec 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
14 Jan 2009 363a Return made up to 02/11/08; full list of members; amend
15 Dec 2008 363a Return made up to 02/11/08; full list of members
08 Apr 2008 288b Appointment terminated director anthony mccool
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Nov 2007 363s Return made up to 02/11/07; full list of members