- Company Overview for ILOVEGORGEOUS LIMITED (06517264)
- Filing history for ILOVEGORGEOUS LIMITED (06517264)
- People for ILOVEGORGEOUS LIMITED (06517264)
- Charges for ILOVEGORGEOUS LIMITED (06517264)
- Insolvency for ILOVEGORGEOUS LIMITED (06517264)
- More for ILOVEGORGEOUS LIMITED (06517264)
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) |
---|---|---|---|
27 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2019 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Mar 2019 | AM07 | Result of meeting of creditors | |
08 Mar 2019 | AM02 | Statement of affairs with form AM02SOA | |
01 Mar 2019 | AM03 | Statement of administrator's proposal | |
22 Jan 2019 | AM01 | Appointment of an administrator | |
15 Jan 2019 | AD01 | Registered office address changed from Unit 7 & 8 Battalion Court Colburn Business Park Catterick North Yorkshire DL9 4QL to St. Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 15 January 2019 | |
08 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2016 | SH08 | Change of share class name or designation | |
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 8 June 2016
|
|
22 Jun 2016 | SH02 | Sub-division of shares on 9 May 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | CH03 | Secretary's details changed for Sophie Mary Worthington on 6 March 2014 | |
06 Mar 2015 | CH01 | Director's details changed for Lucy Caroline Enfield on 6 March 2014 | |
06 Mar 2015 | CH01 | Director's details changed for Sophie Mary Worthington on 6 March 2014 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Sep 2014 | MR01 |
Registration of charge 065172640004, created on 19 September 2014
|