- Company Overview for LOUNGE LIZARDS AV LTD (07426438)
- Filing history for LOUNGE LIZARDS AV LTD (07426438)
- People for LOUNGE LIZARDS AV LTD (07426438)
- Insolvency for LOUNGE LIZARDS AV LTD (07426438)
- More for LOUNGE LIZARDS AV LTD (07426438)
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) |
---|---|---|---|
17 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Apr 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Apr 2012 | AD01 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom on 17 April 2012 | |
17 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2011 | AR01 |
Annual return made up to 2 November 2011 with full list of shareholders
Statement of capital on 2011-11-22
|
|
22 Nov 2011 | TM01 | Termination of appointment of Aman Singh Uppal as a director on 4 November 2011 | |
22 Nov 2011 | AD01 | Registered office address changed from Unit 8 Gateway Trading Estate Hythe Road, London NW10 6RJ United Kingdom on 22 November 2011 | |
09 Nov 2010 | AP01 | Appointment of Mr Martin Paul Sullivan Royall as a director | |
09 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 2 November 2010
|
|
09 Nov 2010 | AP01 | Appointment of Mr Aman Singh Uppal as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Ela Shah as a director | |
02 Nov 2010 | NEWINC |
Incorporation
|