Advanced company searchLink opens in new window

LA VIE APPARELS LIMITED

Company number 11732927

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2020 PSC01 Notification of Arthur Jay Lareza as a person with significant control on 31 October 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
02 Nov 2020 PSC07 Cessation of Meriam Tumindig Partington as a person with significant control on 31 October 2020
02 Nov 2020 AP01 Appointment of Mr Arthur Jay Lareza as a director on 31 October 2020
02 Nov 2020 TM01 Termination of appointment of Meriam Tumindig Partington as a director on 31 October 2020
02 Nov 2020 AD01 Registered office address changed from 11 2nd Floor Dyche Street Manchester M4 4BQ England to 11 Dyche Street Manchester Greater Manchester M4 4BQ on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from 12 Portrea Close Davenport Stockport SK3 8RU United Kingdom to 11 2nd Floor Dyche Street Manchester M4 4BQ on 2 November 2020
04 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
25 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2019 TM01 Termination of appointment of Flerida Frost as a director on 30 August 2019
12 Aug 2019 AP01 Appointment of Mrs Flerida Frost as a director on 6 August 2019
18 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-18
  • GBP 100