- Company Overview for LOVE FOOD TRADING LTD (09823641)
- Filing history for LOVE FOOD TRADING LTD (09823641)
- People for LOVE FOOD TRADING LTD (09823641)
- More for LOVE FOOD TRADING LTD (09823641)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 3 November 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
17 Nov 2017 | PSC07 | Cessation of Greenwood South Ltd as a person with significant control on 20 April 2017 | |
17 Nov 2017 | PSC01 | Notification of Joanna Grace Devenish as a person with significant control on 20 April 2017 | |
17 Nov 2017 | PSC01 | Notification of Glenn Nigel Devenish as a person with significant control on 20 April 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 3 October 2017 | |
14 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 14 October 2016 with updates |