- Company Overview for LOVE DOORS LTD (07596458)
- Filing history for LOVE DOORS LTD (07596458)
- People for LOVE DOORS LTD (07596458)
- Charges for LOVE DOORS LTD (07596458)
- More for LOVE DOORS LTD (07596458)
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
|
|
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
|
|
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
|