- Company Overview for LUV LAW LTD (06787744)
- Filing history for LUV LAW LTD (06787744)
- People for LUV LAW LTD (06787744)
- Charges for LUV LAW LTD (06787744)
- More for LUV LAW LTD (06787744)
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) |
---|---|---|---|
04 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2014 | DS01 | Application to strike the company off the register | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
10 Jan 2014 | AD01 | Registered office address changed from 109 Markhouse Avenue London E17 8AY England on 10 January 2014 | |
10 Jan 2014 | TM01 | Termination of appointment of Mohammed Khan as a director | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jun 2013 | AD01 | Registered office address changed from 1 Universal Square Devonshire Street North Universal House Manchester Lancs M12 6JH England on 6 June 2013 | |
03 Jun 2013 | AP01 | Appointment of Mr Mohammed Asad Khan as a director | |
25 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
07 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
02 Nov 2010 | TM01 | Termination of appointment of Mohammed Asaf as a director | |
28 Oct 2010 | AP01 | Appointment of Mr Nasir Sharif as a director | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Aug 2010 | CERTNM |
Company name changed express lawyers direct LTD\certificate issued on 26/08/10
|
|
27 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2010 | AD01 | Registered office address changed from 8 Church Walk Crawley West Sussex RH10 1HH England on 19 July 2010 |