- Company Overview for LOVEBREAD CIC (07929147)
- Filing history for LOVEBREAD CIC (07929147)
- People for LOVEBREAD CIC (07929147)
- More for LOVEBREAD CIC (07929147)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
29 Oct 2019 | AP01 | Appointment of Mr John Robert Scott Clark as a director on 17 October 2019 | |
29 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
05 Mar 2019 | AP01 | Appointment of Father Michael Hall as a director on 1 March 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Carole Frances Roberts as a director on 1 March 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Matthew Geraghty as a director on 1 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
21 Dec 2018 | TM01 | Termination of appointment of Richard Hickson as a director on 21 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Monique Perez-Santaella as a director on 21 December 2018 | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Mar 2018 | AP01 | Appointment of Miss Monique Perez-Santaella as a director on 16 March 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr Steven Bedford as a director on 16 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
13 Dec 2017 | TM01 | Termination of appointment of Katherine Jane Hill as a director on 1 December 2017 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
27 Oct 2016 | TM01 | Termination of appointment of Frances Lister as a director on 27 October 2016 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Feb 2016 | AR01 | Annual return made up to 30 January 2016 no member list | |
23 Feb 2016 | CH01 | Director's details changed for Ms Katherine Jane Hill on 10 December 2015 | |
23 Feb 2016 | AD01 | Registered office address changed from 10 High Street Brighouse West Yorkshire HD6 1DE to The Bakehouse No7 Martin St Brighouse West Yorkshire HD6 1DA on 23 February 2016 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Feb 2015 | AR01 | Annual return made up to 30 January 2015 no member list |