- Company Overview for LOVETHYCHEF LTD. (09096263)
- Filing history for LOVETHYCHEF LTD. (09096263)
- People for LOVETHYCHEF LTD. (09096263)
- More for LOVETHYCHEF LTD. (09096263)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2016 | DS01 | Application to strike the company off the register | |
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2016 | CH01 | Director's details changed for Bar Segal on 13 July 2016 | |
13 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 13 July 2016
|
|
13 Jul 2016 | AA | Micro company accounts made up to 30 June 2015 | |
13 Jul 2016 | AD01 | Registered office address changed from Flat 1, 60a Blackstock Road London N4 2DW to 131 Oslo Court Prince Albert Road London London NW8 7EP on 13 July 2016 | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | AD01 | Registered office address changed from 19 Cheshire Street Flat 4 London E2 6ER United Kingdom to Flat 1, 60a Blackstock Road London N4 2DW on 12 October 2015 | |
12 Nov 2014 | CERTNM |
Company name changed onefinemeal LTD.\certificate issued on 12/11/14
|
|
12 Nov 2014 | TM01 | Termination of appointment of Mark William Mcculloch as a director on 9 November 2014 | |
30 Aug 2014 | AP01 | Appointment of Mr Mark Mcculloch as a director on 1 August 2014 | |
20 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-20
|