- Company Overview for LOVE LAMINGTONS LIMITED (07395298)
- Filing history for LOVE LAMINGTONS LIMITED (07395298)
- People for LOVE LAMINGTONS LIMITED (07395298)
- More for LOVE LAMINGTONS LIMITED (07395298)
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 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2020 | PSC01 | Notification of Ujala Akram as a person with significant control on 9 June 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from Dockside Outlet Centre Unit 46a Maritime Way St Marys Island Chatham Kent ME4 3ER to Unit B2 Newton Business Talbot Road Hyde SK14 4UQ on 22 June 2020 | |
22 Jun 2020 | PSC07 | Cessation of Downunder Cafe Limited as a person with significant control on 9 June 2020 | |
22 Jun 2020 | TM02 | Termination of appointment of Tracey Louise Brooks as a secretary on 9 June 2020 | |
22 Jun 2020 | TM01 | Termination of appointment of Tracey Louise Brooks as a director on 9 June 2020 | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
29 Sep 2016 | CH03 | Secretary's details changed for Tracey Louise Brooks on 29 September 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Miss Tracey Louise Brooks on 29 September 2016 | |
14 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
08 Aug 2014 | AP03 | Appointment of Tracey Louise Brooks as a secretary on 11 July 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD United Kingdom to Dockside Outlet Centre Unit 46a Maritime Way St Marys Island Chatham Kent ME4 3ER on 1 August 2014 | |
01 Aug 2014 | TM02 | Termination of appointment of Nicholas David Watson as a secretary on 11 July 2014 | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |