Advanced company searchLink opens in new window

LOVE DOORS LTD

Company number 07596458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2014 TM01 Termination of appointment of Julian Keith Moore as a director on 24 October 2014
16 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
29 Oct 2013 AP01 Appointment of Mr Julian Keith Moore as a director on 29 October 2013
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
12 Apr 2013 AD02 Register inspection address has been changed
04 Apr 2013 AD01 Registered office address changed from Lodge Hill Cottage Kingdown Road Redhill Bristol Somerset BS405TP England on 4 April 2013
23 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
16 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Oct 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
13 Jun 2012 TM01 Termination of appointment of James Warren White as a director on 13 June 2012
25 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
28 Mar 2012 CERTNM Company name changed trump technologies LTD\certificate issued on 28/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-27
28 Mar 2012 TM01 Termination of appointment of Tony Wormsley as a director on 27 March 2012
27 Mar 2012 TM01 Termination of appointment of Lee Cooper as a director on 27 March 2012
27 Mar 2012 AD01 Registered office address changed from Lodge Hill Cottage Winford Lane Redhill Bristol Somerset BS40 5TP United Kingdom on 27 March 2012
16 Feb 2012 CH01 Director's details changed for Mr Jamie Robert Trump on 1 January 2012
15 Feb 2012 TM01 Termination of appointment of Tony Wormsley as a director on 27 March 2012
15 Feb 2012 CH03 Secretary's details changed for Mr Jamie Robert Trump on 1 January 2012
15 Feb 2012 AD01 Registered office address changed from The Cottage Kingdown Winford Bristol Somerset BS40 8DP England on 15 February 2012
07 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted