2 October 2012 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
19 June 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
19 June 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
7 June 2012 | Application to strike the company off the register | 3 pages |
---|
7 June 2012 | Application to strike the company off the register | 3 pages |
---|
22 October 2011 | Termination of appointment of Andrew John Moss as a director on 19 October 2011 | 1 page |
---|
22 October 2011 | Termination of appointment of Andrew Moss as a director | 1 page |
---|
3 October 2011 | Statement by directors | 1 page |
---|
3 October 2011 | Statement of capital on 3 October 2011 | 4 pages |
---|
3 October 2011 | Statement by Directors | 1 page |
---|
3 October 2011 | Solvency statement dated 23/09/11 | 1 page |
---|
3 October 2011 | Statement of capital on 3 October 2011 | 4 pages |
---|
3 October 2011 | Solvency Statement dated 23/09/11 | 1 page |
---|
3 October 2011 | Statement of capital on 3 October 2011 | 4 pages |
---|
3 October 2011 | Resolutions - RES06 ‐ Resolution of reduction in issued share capital
| 1 page |
---|
3 October 2011 | Resolutions - RES06 ‐ Resolution of reduction in issued share capital
| 1 page |
---|
15 September 2011 | Termination of appointment of Sarah Lane as a director | 1 page |
---|
15 September 2011 | Termination of appointment of Brian Wilkinson as a director on 15 September 2011 | 1 page |
---|
15 September 2011 | Termination of appointment of Brian Wilkinson as a director | 1 page |
---|
15 September 2011 | Termination of appointment of Amanda Pitts as a director | 1 page |
---|
15 September 2011 | Termination of appointment of Amanda Caroline Pitts as a director on 15 September 2011 | 1 page |
---|
15 September 2011 | Termination of appointment of Sarah Louise Lane as a director on 15 September 2011 | 1 page |
---|
15 September 2011 | Termination of appointment of Diane Julie Martyn as a director on 15 September 2011 | 1 page |
---|
15 September 2011 | Termination of appointment of Diane Martyn as a director | 1 page |
---|
13 September 2011 | Full accounts made up to 31 December 2010 | 16 pages |
---|
13 September 2011 | Full accounts made up to 31 December 2010 | 16 pages |
---|
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders | 9 pages |
---|
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders | 9 pages |
---|
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders | 9 pages |
---|
1 July 2011 | Registered office address changed from 1st Floor Regent Court Laporte Way Luton Bedfordshire LU4 8SB on 1 July 2011 | 1 page |
---|
1 July 2011 | Registered office address changed from 1St Floor Regent Court Laporte Way Luton Bedfordshire LU4 8SB on 1 July 2011 | 1 page |
---|
1 July 2011 | Registered office address changed from 1St Floor Regent Court Laporte Way Luton Bedfordshire LU4 8SB on 1 July 2011 | 1 page |
---|
15 October 2010 | Full accounts made up to 31 December 2009 | 17 pages |
---|
15 October 2010 | Full accounts made up to 31 December 2009 | 17 pages |
---|
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders | 9 pages |
---|
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders | 9 pages |
---|
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders | 9 pages |
---|
25 October 2009 | Full accounts made up to 31 December 2008 | 17 pages |
---|
25 October 2009 | Full accounts made up to 31 December 2008 | 17 pages |
---|
13 October 2009 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 23 pages |
---|
13 October 2009 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 23 pages |
---|
29 September 2009 | Appointment Terminated Director rod jackson | 1 page |
---|
29 September 2009 | Appointment terminated director rod jackson | 1 page |
---|
5 August 2009 | Return made up to 03/08/09; full list of members | 6 pages |
---|
5 August 2009 | Location of debenture register | 1 page |
---|
5 August 2009 | Registered office changed on 05/08/2009 from 1ST floor, regent court laporte way luton beds LU4 8SB | 1 page |
---|
5 August 2009 | Return made up to 03/08/09; full list of members | 6 pages |
---|
5 August 2009 | Location of register of members | 1 page |
---|
5 August 2009 | Location of register of members | 1 page |
---|
5 August 2009 | Registered office changed on 05/08/2009 from 1ST floor, regent court laporte way luton beds LU4 8SB | 1 page |
---|
5 August 2009 | Location of debenture register | 1 page |
---|
6 January 2009 | Appointment terminated secretary james king | 1 page |
---|
6 January 2009 | Appointment Terminated Secretary james king | 1 page |
---|
2 December 2008 | Auditor's resignation | 1 page |
---|
2 December 2008 | Auditor's resignation | 1 page |
---|
30 October 2008 | Full accounts made up to 31 December 2007 | 16 pages |
---|
30 October 2008 | Full accounts made up to 31 December 2007 | 16 pages |
---|
22 September 2008 | Registered office changed on 22/09/2008 from 2ND floor churchill house 26-30 upper marlborough road st albans hertfordshire AL1 3UU | 1 page |
---|
22 September 2008 | Registered office changed on 22/09/2008 from 2ND floor churchill house 26-30 upper marlborough road st albans hertfordshire AL1 3UU | 1 page |
---|
22 September 2008 | Registered office changed on 22/09/2008 from 1ST floor, regent court laporte way luton beds LU4 8SB united kingdom | 1 page |
---|
22 September 2008 | Registered office changed on 22/09/2008 from 1ST floor, regent court laporte way luton beds LU4 8SB united kingdom | 1 page |
---|
7 August 2008 | Return made up to 03/08/08; full list of members | 6 pages |
---|
7 August 2008 | Director's change of particulars / rod jackson / 03/03/2008 | 2 pages |
---|
7 August 2008 | Return made up to 03/08/08; full list of members | 6 pages |
---|
7 August 2008 | Director's Change of Particulars / rod jackson / 03/03/2008 / Title was: , now: mr; HouseName/Number was: , now: joffaca house; Street was: 20 eagle close, now: the pound; Area was: , now: hawstead; Post Town was: crowthorne, now: bury st. Edmunds; Region was: , now: suffolk; Post Code was: RG45 6TP, now: IP29 5NJ; Country was: , now: united kingdo | 2 pages |
---|
31 October 2007 | Full accounts made up to 31 December 2006 | 16 pages |
---|
31 October 2007 | Full accounts made up to 31 December 2006 | 16 pages |
---|
7 August 2007 | Return made up to 03/08/07; full list of members | 4 pages |
---|
7 August 2007 | Return made up to 03/08/07; full list of members | 4 pages |
---|
17 May 2007 | Director's particulars changed | 1 page |
---|
17 May 2007 | Director's particulars changed | 1 page |
---|
17 May 2007 | Director's particulars changed | 1 page |
---|
17 May 2007 | Director's particulars changed | 1 page |
---|
7 September 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 | 1 page |
---|
7 September 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 | 1 page |
---|
21 August 2006 | Full accounts made up to 28 February 2006 | 21 pages |
---|
21 August 2006 | Full accounts made up to 28 February 2006 | 21 pages |
---|
3 August 2006 | Return made up to 03/08/06; full list of members | 4 pages |
---|
3 August 2006 | Return made up to 03/08/06; full list of members | 4 pages |
---|
1 March 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 8 pages |
---|
1 March 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 8 pages |
---|
7 February 2006 | New director appointed | 2 pages |
---|
7 February 2006 | New director appointed | 2 pages |
---|
7 February 2006 | New director appointed | 3 pages |
---|
7 February 2006 | New secretary appointed | 1 page |
---|
7 February 2006 | New director appointed | 2 pages |
---|
7 February 2006 | New director appointed | 3 pages |
---|
7 February 2006 | New director appointed | 2 pages |
---|
7 February 2006 | New director appointed | 2 pages |
---|
7 February 2006 | New director appointed | 3 pages |
---|
7 February 2006 | Registered office changed on 07/02/06 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS | 1 page |
---|
7 February 2006 | Registered office changed on 07/02/06 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS | 1 page |
---|
7 February 2006 | Secretary resigned | 1 page |
---|
7 February 2006 | New director appointed | 3 pages |
---|
7 February 2006 | New secretary appointed | 1 page |
---|
7 February 2006 | Director resigned | 1 page |
---|
7 February 2006 | Secretary resigned | 1 page |
---|
7 February 2006 | New director appointed | 2 pages |
---|
7 February 2006 | Director resigned | 1 page |
---|
7 December 2005 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
7 December 2005 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 August 2005 | Return made up to 03/08/05; full list of members | 3 pages |
---|
16 August 2005 | Return made up to 03/08/05; full list of members | 3 pages |
---|
20 June 2005 | Accounts for a small company made up to 28 February 2005 | 8 pages |
---|
20 June 2005 | Accounts for a small company made up to 28 February 2005 | 8 pages |
---|
18 April 2005 | Auditor's resignation | 2 pages |
---|
18 April 2005 | Auditor's resignation | 2 pages |
---|
26 February 2005 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
26 February 2005 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
17 August 2004 | Return made up to 03/08/04; full list of members | 7 pages |
---|
17 August 2004 | Return made up to 03/08/04; full list of members | 7 pages |
---|
21 July 2004 | Accounts for a small company made up to 29 February 2004 | 7 pages |
---|
21 July 2004 | Accounts for a small company made up to 29 February 2004 | 7 pages |
---|
25 October 2003 | Accounts for a small company made up to 28 February 2003 | 8 pages |
---|
25 October 2003 | Accounts for a small company made up to 28 February 2003 | 8 pages |
---|
18 August 2003 | Return made up to 03/08/03; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
18 August 2003 | Return made up to 03/08/03; full list of members | 7 pages |
---|
13 September 2002 | Return made up to 03/08/02; full list of members | 8 pages |
---|
13 September 2002 | Return made up to 03/08/02; full list of members | 8 pages |
---|
13 September 2002 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
13 September 2002 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
12 July 2002 | Secretary resigned | 1 page |
---|
12 July 2002 | Director resigned | 1 page |
---|
12 July 2002 | New secretary appointed | 2 pages |
---|
12 July 2002 | New secretary appointed | 2 pages |
---|
12 July 2002 | Secretary resigned | 1 page |
---|
12 July 2002 | Director resigned | 1 page |
---|
9 July 2002 | Total exemption small company accounts made up to 28 February 2002 | 7 pages |
---|
9 July 2002 | Total exemption small company accounts made up to 28 February 2002 | 7 pages |
---|
4 October 2001 | Total exemption small company accounts made up to 28 February 2001 | 7 pages |
---|
4 October 2001 | Total exemption small company accounts made up to 28 February 2001 | 7 pages |
---|
12 September 2001 | Return made up to 03/08/01; full list of members | 7 pages |
---|
12 September 2001 | Return made up to 03/08/01; full list of members - 363(190) ‐ Location of debenture register address changed
- 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
19 March 2001 | New director appointed | 2 pages |
---|
19 March 2001 | New director appointed | 2 pages |
---|
29 September 2000 | Accounting reference date shortened from 31/08/00 to 29/02/00 | 1 page |
---|
29 September 2000 | Full accounts made up to 29 February 2000 | 6 pages |
---|
29 September 2000 | Accounting reference date shortened from 31/08/00 to 29/02/00 | 1 page |
---|
29 September 2000 | Full accounts made up to 29 February 2000 | 6 pages |
---|
21 August 2000 | Return made up to 03/08/00; full list of members - 363(288) ‐ Secretary's particulars changed
- 363(190) ‐ Location of debenture register address changed
| 7 pages |
---|
21 August 2000 | Return made up to 03/08/00; full list of members | 7 pages |
---|
4 April 2000 | Company name changed lavender (uk) LIMITED\certificate issued on 05/04/00 | 2 pages |
---|
4 April 2000 | Company name changed lavender (uk) LIMITED\certificate issued on 05/04/00 | 2 pages |
---|
23 March 2000 | Nc inc already adjusted 10/03/00 | 1 page |
---|
23 March 2000 | Resolutions - WRES01 ‐ Written resolution of adoption of Memorandum of Association
| 14 pages |
---|
23 March 2000 | Ad 10/03/00--------- £ si 49998@1=49998 £ ic 2/50000 | 2 pages |
---|
23 March 2000 | Resolutions - WRES04 ‐ Written resolution of increasing authorised share capital
| 1 page |
---|
23 March 2000 | Resolutions - WRES01 ‐ Written resolution of adoption of Memorandum of Association
| 14 pages |
---|
23 March 2000 | Resolutions - WRES04 ‐ Written resolution of increasing authorised share capital
| 1 page |
---|
23 March 2000 | Ad 10/03/00--------- £ si 49998@1=49998 £ ic 2/50000 | 2 pages |
---|
23 March 2000 | Nc inc already adjusted 10/03/00 | 1 page |
---|
21 March 2000 | Particulars of mortgage/charge | 3 pages |
---|
21 March 2000 | New director appointed | 2 pages |
---|
21 March 2000 | New director appointed | 2 pages |
---|
21 March 2000 | New director appointed | 2 pages |
---|
21 March 2000 | New director appointed | 2 pages |
---|
21 March 2000 | Particulars of mortgage/charge | 3 pages |
---|
21 March 2000 | Particulars of mortgage/charge | 3 pages |
---|
21 March 2000 | Particulars of mortgage/charge | 3 pages |
---|
18 February 2000 | Registered office changed on 18/02/00 from: bridgwater house 89/90 queen street exeter devon EX4 3RS | 1 page |
---|
18 February 2000 | Registered office changed on 18/02/00 from: bridgwater house 89/90 queen street exeter devon EX4 3RS | 1 page |
---|
3 August 1999 | Incorporation | 15 pages |
---|