- Company Overview for LOVE DATING LIMITED (08242560)
- Filing history for LOVE DATING LIMITED (08242560)
- People for LOVE DATING LIMITED (08242560)
- More for LOVE DATING LIMITED (08242560)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2023 | DS01 | Application to strike the company off the register | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2023 | CH01 | Director's details changed for Mr Roy Didlock on 19 December 2022 | |
18 Jan 2023 | PSC04 | Change of details for Mr Roy Didlock as a person with significant control on 19 December 2022 | |
18 Jan 2023 | PSC04 | Change of details for Mrs Tina Didlock as a person with significant control on 19 December 2022 | |
18 Jan 2023 | AD01 | Registered office address changed from Unit 1 Ashton Farm 4 High Street Rotherham South Yorkshire S66 7AL United Kingdom to Unit 33 Century Business Centre Century Business Park Manvers Rotherham South Yorkshire S63 5DA on 18 January 2023 | |
01 Nov 2022 | PSC04 | Change of details for Mr Roy Didlock as a person with significant control on 25 September 2018 | |
01 Nov 2022 | PSC04 | Change of details for Mrs Tina Didlock as a person with significant control on 25 September 2018 | |
31 Oct 2022 | CH01 | Director's details changed for Mr Roy Didlock on 25 September 2018 | |
31 Oct 2022 | PSC04 | Change of details for Mr Roy Didlock as a person with significant control on 25 September 2018 | |
31 Oct 2022 | PSC04 | Change of details for Mrs Tina Didlock as a person with significant control on 25 September 2018 | |
31 Oct 2022 | PSC04 | Change of details for Mr Roy Didlock as a person with significant control on 6 April 2016 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
09 Feb 2022 | TM01 | Termination of appointment of Christine Lewandowski as a director on 31 January 2022 | |
15 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
25 Jun 2021 | CH01 | Director's details changed for Mr Roy Didlock on 24 June 2021 | |
16 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Oct 2020 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Unit 1 Ashton Farm 4 High Street Rotherham South Yorkshire S66 7AL on 16 October 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 |