Advanced company searchLink opens in new window

LIFE LOVE VENTURES LIMITED

Company number 08198107

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)
22 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 6
24 Nov 2014 AD01 Registered office address changed from 1 Blake House Waterside Admirals Way London E14 9UY to 1 Blake House Warerside Admirals Way London E14 9UJ on 24 November 2014
10 Jan 2014 AD01 Registered office address changed from 1 Blake House Waterside Admirals Way London E14 9UJ United Kingdom on 10 January 2014
10 Jan 2014 TM02 Termination of appointment of Derek St Romaine as a secretary on 13 December 2013
10 Jan 2014 TM01 Termination of appointment of Derek St Romaine as a director on 13 December 2013
07 Jan 2014 AD01 Registered office address changed from 239a Hook Road Chessington Surrey KT9 1EQ on 7 January 2014
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 6
09 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
02 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
28 May 2013 TM01 Termination of appointment of Adam Stevens as a director on 4 April 2013
12 Feb 2013 TM01 Termination of appointment of Derek Reginald Harris as a director on 31 January 2013
12 Feb 2013 AD01 Registered office address changed from Woodcroft Stud Woodcroft Marholm Peterborough Cambridgeshire PE20 3HW United Kingdom on 12 February 2013
12 Feb 2013 CH03 Secretary's details changed for Derek Harris on 31 January 2013
31 Aug 2012 NEWINC Incorporation