Advanced company searchLink opens in new window

CUPIDSOFLONDON LIMITED

Company number 06116578

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)
06 Jun 2009 288a Director appointed mr colin david harris
06 Jun 2009 287 Registered office changed on 06/06/2009 from, ebw law, 13A shad thames, london, SE1 2PU
06 Jun 2009 288a Secretary appointed mr colin david harris
05 Jun 2009 288c Director's Change of Particulars / bernice robinson / 05/06/2009 / HouseName/Number was: , now: no. 3; Street was: 178 westrow drive, now: 1 concorde way; Area was: upney, now: ; Post Code was: IG11 9BT, now: SE16 2PY; Country was: , now: united kingdom
05 Jun 2009 288b Appointment Terminated Director benjamin willmore
12 May 2009 287 Registered office changed on 12/05/2009 from, linden house, court lodge farm, warren road, chelsfield, kent, BR6 6ER
12 Mar 2009 AA Total exemption full accounts made up to 29 February 2008
20 Feb 2008 288b Secretary resigned
19 Feb 2008 363a Return made up to 19/02/08; full list of members
04 Feb 2008 288c Director's particulars changed
10 Apr 2007 88(2)R Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100
30 Mar 2007 288a New director appointed
02 Mar 2007 MA Memorandum and Articles of Association
02 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2007 287 Registered office changed on 23/02/07 from: 52 parkside, vanbrughfields, blackheath, SE3 7QF
23 Feb 2007 288a New secretary appointed
23 Feb 2007 288b Secretary resigned
20 Feb 2007 288c Director's particulars changed
20 Feb 2007 288c Secretary's particulars changed
20 Feb 2007 287 Registered office changed on 20/02/07 from: 52 parkside, banbrughfields, blackheath, SE3 7QF
20 Feb 2007 288b Secretary resigned
19 Feb 2007 NEWINC Incorporation