- Company Overview for LUVVEY DOT COM LIMITED (08763356)
- Filing history for LUVVEY DOT COM LIMITED (08763356)
- People for LUVVEY DOT COM LIMITED (08763356)
- More for LUVVEY DOT COM LIMITED (08763356)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2020 | DS01 | Application to strike the company off the register | |
21 Apr 2020 | AA | Micro company accounts made up to 29 February 2020 | |
06 Apr 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 29 February 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
03 May 2018 | AD01 | Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 3 May 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
17 Jan 2018 | AA | Micro company accounts made up to 30 November 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Aug 2016 | AD01 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 20 August 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
28 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | CERTNM |
Company name changed poppleton (services) LTD\certificate issued on 28/04/15
|
|
27 Apr 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
27 Apr 2015 | AP01 | Appointment of Mr Simon John Collier as a director on 30 November 2014 | |
27 Apr 2015 | TM01 | Termination of appointment of David Vincent Pitman as a director on 29 November 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | CH01 | Director's details changed for David Vincent Pitman on 1 March 2014 | |
01 Apr 2014 | AD01 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 1 April 2014 | |
06 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-06
|