LVOW LIMITED - MAIDENHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2024-04-11 View Report
Gazette. Gazette notice compulsory. 2024-03-12 View Report
Confirmation statement. Statement with updates. 2023-11-02 View Report
Accounts. Accounts type micro entity. 2023-04-28 View Report
Change of name. Description: Company name changed the hall interior design LIMITED\certificate issued on 10/11/22. 2022-11-10 View Report
Confirmation statement. Statement with updates. 2022-11-08 View Report
Address. Old address: Blossom Falls Wellington Avenue Virgnia Water Surrey GU25 4QU England. Change date: 2022-11-08. New address: Snf, Myworkspot, Clyde House Reform Road Maidenhead Berkshire SL6 8BY. 2022-11-08 View Report
Accounts. Accounts type micro entity. 2022-03-04 View Report
Accounts. Accounts type micro entity. 2022-03-04 View Report
Gazette. Gazette filings brought up to date. 2021-10-20 View Report
Confirmation statement. Statement with updates. 2021-10-19 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-06-26 View Report
Gazette. Gazette filings brought up to date. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2021-04-21 View Report
Gazette. Gazette notice compulsory. 2021-04-13 View Report
Accounts. Accounts type micro entity. 2019-12-31 View Report
Confirmation statement. Statement with updates. 2019-11-18 View Report
Accounts. Accounts type micro entity. 2018-12-31 View Report
Confirmation statement. Statement with updates. 2018-12-27 View Report
Address. New address: Blossom Falls Wellington Avenue Virgnia Water Surrey GU25 4QU. Change date: 2018-06-07. Old address: 18 st. Davids Drive Wentworth Gate Englefield Surrey TW20 0BA. 2018-06-07 View Report
Persons with significant control. Change date: 2018-03-28. Psc name: Mrs Feray Takmak. 2018-06-06 View Report
Officers. Change date: 2018-03-28. Officer name: Mrs Feray Takmak. 2018-06-06 View Report
Accounts. Accounts type micro entity. 2017-12-31 View Report
Confirmation statement. Statement with updates. 2017-11-07 View Report
Accounts. Accounts type micro entity. 2016-12-31 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Accounts. Accounts amended with accounts type micro entity. 2016-02-11 View Report
Accounts. Accounts type micro entity. 2015-12-29 View Report
Annual return. With made up date full list shareholders. 2015-10-30 View Report
Address. New address: 18 st. Davids Drive Wentworth Gate Englefield Surrey TW20 0BA. Change date: 2015-07-14. Old address: 237 Kennington Lane London SE11 5QU. 2015-07-14 View Report
Officers. Change date: 2015-01-22. Officer name: Mrs Feray Takmak. 2015-01-22 View Report
Officers. Change date: 2014-10-10. Officer name: Mrs Feray Takmak. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-12-30 View Report
Accounts. Accounts type total exemption small. 2014-07-17 View Report
Annual return. With made up date full list shareholders. 2013-11-27 View Report
Accounts. Change account reference date company current extended. 2013-05-07 View Report
Incorporation. Incorporation company. 2012-10-19 View Report