- Company Overview for LOYALTY FUSION PLC (01800158)
- Filing history for LOYALTY FUSION PLC (01800158)
- People for LOYALTY FUSION PLC (01800158)
- Charges for LOYALTY FUSION PLC (01800158)
- Insolvency for LOYALTY FUSION PLC (01800158)
- More for LOYALTY FUSION PLC (01800158)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2014 | DS01 | Application to strike the company off the register | |
21 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
20 May 2014 | AD01 | Registered office address changed from First Floor Suite 17 Salmon Fields Business Village Royton Oldham OL2 6HT England on 20 May 2014 | |
14 Jan 2014 | TM02 | Termination of appointment of Martin Harris Cowen as a secretary on 1 December 2013 | |
14 Jan 2014 | AP03 | Appointment of Mr Brian Francis Flannery as a secretary on 1 December 2013 | |
14 Jan 2014 | TM01 | Termination of appointment of Martin Harris Cowen as a director on 11 January 2014 | |
14 Jan 2014 | AP02 | Appointment of Red Valour Limited as a director on 11 January 2014 | |
13 Jan 2014 | TM01 | Termination of appointment of Robert Keith Allen as a director on 1 October 2013 | |
13 Jan 2014 | AP01 | Appointment of Mr Brian Francis Flannery as a director on 1 October 2013 | |
03 Dec 2013 | AP03 | Appointment of Mr Martin Harris Cowen as a secretary on 8 November 2013 | |
03 Dec 2013 | TM02 | Termination of appointment of Thomas Anthony Frost as a secretary on 8 November 2013 | |
04 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
13 Mar 2013 | TM01 | Termination of appointment of Thomas Anthony Frost as a director on 6 March 2013 | |
05 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
15 Aug 2012 | AP01 | Appointment of Martin Harris Cowen as a director on 8 August 2012 | |
10 Jul 2012 | TM01 | Termination of appointment of Martin Harris Cowen as a director on 5 July 2012 | |
30 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
14 Apr 2012 | CERTNM |
Company name changed c r p leisure PLC\certificate issued on 14/04/12
|
|
14 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2012 | CONNOT | Change of name notice | |
27 Feb 2012 | AD01 | Registered office address changed from 4Th Floor 36 Spital Square London E1 6DY on 27 February 2012 |