- 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) |
---|---|---|---|
03 Sep 2014 | MR04 | Satisfaction of charge 065172640001 in full | |
09 Apr 2014 | MR01 | Registration of charge 065172640003 | |
08 Apr 2014 | MR01 | Registration of charge 065172640002 | |
10 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | MR01 |
Registration of charge 065172640001
|
|
06 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
27 Sep 2012 | AD01 | Registered office address changed from Aske Stables Aske Richmond North Yorkshire DL10 5HG on 27 September 2012 | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Sophie Mary Worthington on 1 October 2009 | |
12 Mar 2010 | CH01 | Director's details changed for Lucy Caroline Enfield on 1 October 2009 | |
28 Jan 2010 | AD01 | Registered office address changed from St Paulinus Brough Park Richmond North Yorkshire DL10 7PJ on 28 January 2010 | |
05 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Mar 2009 | 88(2) | Capitals not rolled up | |
17 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
01 Apr 2008 | 88(2) | Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ | |
28 Mar 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
28 Mar 2008 | 288b | Appointment terminated director company directors LIMITED | |
28 Mar 2008 | 288a | Director and secretary appointed sophie mary worthington | |
28 Mar 2008 | 288a | Director appointed lucy enfield |