LISA V LTD
Company Documents
Date | Description |
---|---|
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
30/11/2230 November 2022 | Application to strike the company off the register |
20/09/2220 September 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Micro company accounts made up to 2021-05-31 |
20/06/2120 June 2021 | Micro company accounts made up to 2020-05-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/07/1420 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
01/03/141 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/07/1322 July 2013 | SAIL ADDRESS CHANGED FROM: 17 FERRYFIELD EDINBURGH EH5 2PR SCOTLAND |
22/07/1322 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
19/06/1219 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROBB / 01/01/2012 |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LISA VASTANO / 01/01/2012 |
19/06/1219 June 2012 | SAIL ADDRESS CHANGED FROM: 25 HAMILTON PLACE EDINBURGH EH3 5BA SCOTLAND |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 25 HAMILTON PLACE EDINBURGH EH3 5BA |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/06/1018 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
18/06/1018 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
18/06/1018 June 2010 | SAIL ADDRESS CREATED |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA VASTANO / 01/01/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/08/062 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/08/062 August 2006 | SECRETARY'S PARTICULARS CHANGED |
02/08/062 August 2006 | REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 3F2 9 ELLIOT STREET EDINBURGH EH7 5LX |
22/06/0622 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | NEW SECRETARY APPOINTED |
27/06/0527 June 2005 | NEW DIRECTOR APPOINTED |
02/06/052 June 2005 | DIRECTOR RESIGNED |
02/06/052 June 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company