LAVISH HABIT LIMITED
Status | DISSOLVED |
Company No. | 07296729 |
Category | Private Limited Company |
Incorporated | 28 Jun 2010 |
Age | 14 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2018 |
Years | 6 years, 4 months, 21 days |
SUMMARY
LAVISH HABIT LIMITED is an dissolved private limited company with number 07296729. It was incorporated 14 years, 8 days ago, on 28 June 2010 and it was dissolved 6 years, 4 months, 21 days ago, on 13 February 2018. The company address is 12 Sheendale Road, Richmond, TW9 2JJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Feb 2018
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-20
Old address: C/O Lavish Habit Ltd 75 Bedford Hill London SW12 9HA
New address: 12 Sheendale Road Richmond TW9 2JJ
Documents
Dissolution application strike off company
Date: 15 Nov 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company current extended
Date: 15 Aug 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vanessa Karan
Notification date: 2017-04-06
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicola Jane Karan
Notification date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts amended with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AAMD
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-18
Old address: 12 Sheendale Road Richmond TW9 2JJ United Kingdom
Documents
Legacy
Date: 22 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-29
Officer name: Miss Vanessa Jane Karan
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-20
Officer name: Miss Vanessa Jane Karan
Documents
Some Companies
ADAERO PRECISION COMPONENTS LIMITED
UNIT 6 DOWN END,CREDITON,EX17 1HN
Number: | 03355358 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNDAS BUSINESS CENTRE,GLASGOW,G4 9JT
Number: | SC614328 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAV SEVA COMMUNITY CENTRE COMMUNITY INTEREST COMPANY
557 MELTON ROAD,LEICESTER,LE4 7SJ
Number: | 11541782 |
Status: | ACTIVE |
Category: | Community Interest Company |
164 C/O SOUTHSIDE ACCOUNTANTS,LONDON,SW19 1EG
Number: | 09147487 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR AUDIT HOUSE,BILLERICAY,CM12 9AB
Number: | 08140089 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHCLIFF HALL R.T.M. COMPANY LIMITED
145A CONNAUGHT AVENUE,FRINTON ON SEA,CO13 9AH
Number: | 06824389 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |