Advanced company searchLink opens in new window

LAMBETH VOLUNTARY ACTION COUNCIL

Company number 02966597

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2023 DS01 Application to strike the company off the register
21 Jun 2023 TM01 Termination of appointment of Ibukun Olayemi Olashore as a director on 20 June 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
15 Mar 2022 AD01 Registered office address changed from C/O Obac 1st Floor, Gloucester House 8 Camberwell New Road London SE5 0TA England to Obac, 1st Floor, Gloucester House 8 Camberwell New Road London SE5 0TA on 15 March 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2021 CS01 Confirmation statement made on 9 September 2021 with updates
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2021 AD01 Registered office address changed from Lvac/Volunteer Centre Lambeth 35 Brixton Station Road London SW9 8PB to C/O Obac 1st Floor, Gloucester House 8 Camberwell New Road London SE5 0TA on 17 September 2021
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
29 Mar 2021 TM01 Termination of appointment of Claire Abator Nylander as a director on 21 December 2020
29 Mar 2021 TM02 Termination of appointment of Claire Nylander as a secretary on 21 December 2020
22 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
28 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Directors and trustees appointed/ 22/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2018 AP01 Appointment of Miss Claire Abator Nylander as a director on 3 September 2015
04 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2018 CC04 Statement of company's objects
02 Jan 2018 AA Accounts for a small company made up to 31 March 2017