- Company Overview for LOVELESS LIMITED (04810274)
- Filing history for LOVELESS LIMITED (04810274)
- People for LOVELESS LIMITED (04810274)
- More for LOVELESS LIMITED (04810274)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
12 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
09 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
02 Jul 2018 | PSC07 | Cessation of Paul Simon Oliver as a person with significant control on 1 January 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Paul Simon Oliver as a director on 1 January 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Mar 2018 | AD01 | Registered office address changed from Mitchams Chartered Accountants Cornhill Ilminster Somerset TA19 0AD to Brunel House Bindon Road Taunton Somerset TA2 6BJ on 20 March 2018 | |
20 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
29 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Paul Simon Oliver as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Nathaniel Mark Price as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Mr Nathaniel Mark Price on 15 July 2016 | |
15 Jul 2016 | CH01 | Director's details changed for Mr Paul Simon Oliver on 15 July 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Terence Ernest Loveless as a director on 30 June 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Dean Loveless as a director on 30 June 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Lee Loveless as a director on 30 June 2016 | |
04 Jul 2016 | TM02 | Termination of appointment of Lee Loveless as a secretary on 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|