Advanced company searchLink opens in new window

LOVE FOOD WEDDINGS LTD

Company number 08053769

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)
09 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2018 AD01 Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to C/O Debere Limited Swallow House Parsons Road Washington NE37 1EZ on 17 September 2018
18 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 CS01 Confirmation statement made on 2 May 2017 with updates
01 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
31 May 2017 AA Total exemption small company accounts made up to 31 May 2016
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3
07 Apr 2016 AP01 Appointment of Mr Mark Garry as a director on 1 April 2016
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Oct 2015 AD01 Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 12 October 2015
19 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
19 May 2015 CH01 Director's details changed for Miss Leanne Mchugh on 3 May 2014
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
06 Mar 2014 AD01 Registered office address changed from the Kitchens John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW England on 6 March 2014
01 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
24 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
02 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted