- Company Overview for LOVE LIFE PRODUCTS LTD (03167321)
- Filing history for LOVE LIFE PRODUCTS LTD (03167321)
- People for LOVE LIFE PRODUCTS LTD (03167321)
- More for LOVE LIFE PRODUCTS LTD (03167321)
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) |
---|---|---|---|
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
13 May 2016 | AP01 | Appointment of Mary Grace Malaran as a director on 1 December 2015 | |
12 May 2016 | TM01 | Termination of appointment of Maurice Brian Brooks as a director on 2 December 2015 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | TM02 | Termination of appointment of Stephen Mcauley Gamble as a secretary on 17 August 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Stephen Mcauley Gamble as a director on 17 August 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Maurice Brooks as a director on 1 August 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from Unit 8 First Floor Eversley Way Thorpe Industrial Estate Thorpe Surrey TW20 8RG to Medaxon House Mill Mead Unit E Renshaw Industrial Estate Staines-upon-Thames Middlesex TW18 4UQ on 18 September 2015 | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AP01 | Appointment of Mr Stephen Mcauley Gamble as a director on 5 January 2015 | |
01 Apr 2015 | TM02 | Termination of appointment of Nigel Marc Davies as a secretary on 5 January 2015 | |
01 Apr 2015 | AP03 | Appointment of Mr Stephen Mcauley Gamble as a secretary on 5 January 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Emma Louise Davies as a director on 5 January 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
18 Oct 2012 | AD01 | Registered office address changed from Spring Cottage 99 Church Road London W7 3BJ on 18 October 2012 | |
18 Oct 2012 | CERTNM |
Company name changed proslide LIMITED\certificate issued on 18/10/12
|
|
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders |