Advanced company searchLink opens in new window

LOYALTY FUSION PLC

Company number 01800158

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)
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
  • GBP 606,390
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
  • CONNOT ‐
14 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-08
07 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-24
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