Advanced company searchLink opens in new window

LOUNGE LIZARDS AV LTD

Company number 07426438

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)
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
  • GBP 75
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted