- Company Overview for LAVA BATHROOMS AND TILES LTD (11442565)
- Filing history for LAVA BATHROOMS AND TILES LTD (11442565)
- People for LAVA BATHROOMS AND TILES LTD (11442565)
- More for LAVA BATHROOMS AND TILES LTD (11442565)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
11 Feb 2024 | CERTNM |
Company name changed grant properties (south shields) LIMITED\certificate issued on 11/02/24
|
|
03 Nov 2023 | AD01 | Registered office address changed from Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead NE11 0RY United Kingdom to Rwco Valley House Kingsway South, Tvte Gateshead NE11 0JW on 3 November 2023 | |
21 Jul 2023 | AD01 | Registered office address changed from 171 Sunderland Road South Shields NE34 6AD England to Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead NE11 0RY on 21 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
27 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Jul 2022 | AD01 | Registered office address changed from 44 Charlotte Street South Shields Tyne and Wear NE33 1PX United Kingdom to 171 Sunderland Road South Shields NE34 6AD on 15 July 2022 | |
07 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
02 Aug 2021 | TM01 | Termination of appointment of William Grant as a director on 31 July 2021 | |
04 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
13 Dec 2019 | AP01 | Appointment of Mr William Grant as a director on 1 December 2019 | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
02 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-02
|