Advanced company searchLink opens in new window

THE LAS VEGAS MERMAID COMPANY LIMITED

Company number 08884157

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2019 DS01 Application to strike the company off the register
21 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-19
12 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
02 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
12 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
10 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
14 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
29 Dec 2016 AD01 Registered office address changed from Unit B Thanes Park Lester Way Wallingford Oxon OX10 9TA to Unit 8 (Eight) Thames Park Lester Way Wallingford Oxon OX10 9TA on 29 December 2016
12 Dec 2016 AD01 Registered office address changed from 8 Thames Park Lester Way Wallingford Oxon OX10 9TA to Unit B Thanes Park Lester Way Wallingford Oxon OX10 9TA on 12 December 2016
30 Nov 2016 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 8 Thames Park Lester Way Wallingford Oxon OX10 9TA on 30 November 2016
05 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
23 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
01 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
08 Jul 2015 AD01 Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015
09 Apr 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
19 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014
20 Feb 2014 AA01 Current accounting period shortened from 28 February 2015 to 30 June 2014
17 Feb 2014 CH01 Director's details changed for Mr Christopher Daniel Green on 11 February 2014
10 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-10
  • GBP 100