- Company Overview for LOVE FROM LONDON GIFT SHOP LIMITED (07343571)
- Filing history for LOVE FROM LONDON GIFT SHOP LIMITED (07343571)
- People for LOVE FROM LONDON GIFT SHOP LIMITED (07343571)
- Charges for LOVE FROM LONDON GIFT SHOP LIMITED (07343571)
- More for LOVE FROM LONDON GIFT SHOP LIMITED (07343571)
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 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | AR01 |
Annual return made up to 17 April 2013 with full list of shareholders
Statement of capital on 2013-06-18
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2013 | DS01 | Application to strike the company off the register | |
15 Jun 2012 | AD01 | Registered office address changed from C/O Sultan & Company 141 Franciscan Road London SW17 8DS United Kingdom on 15 June 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
29 Mar 2012 | AD01 | Registered office address changed from 103 Suffield Road High Wycombe Bucks HP11 2JN England on 29 March 2012 | |
29 Mar 2012 | AP01 | Appointment of Mr Waisuddin Walizadah as a director on 23 December 2011 | |
29 Mar 2012 | AP01 | Appointment of Mr Mustafa Mohammad Mohmand as a director on 23 December 2011 | |
29 Mar 2012 | TM01 | Termination of appointment of Khawaja Farooq as a director on 23 December 2011 | |
29 Mar 2012 | TM01 | Termination of appointment of Awrangzeb Adil as a director on 23 December 2011 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
20 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Aug 2010 | NEWINC |
Incorporation
|