Advanced company searchLink opens in new window

LUVVEY DOT COM LIMITED

Company number 08763356

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)
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
  • GBP 200
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
28 Apr 2015 CERTNM Company name changed poppleton (services) LTD\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-26
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
  • GBP 200
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
  • GBP 200