- Company Overview for LOVE WALTON C.I.C. (10394820)
- Filing history for LOVE WALTON C.I.C. (10394820)
- People for LOVE WALTON C.I.C. (10394820)
- More for LOVE WALTON C.I.C. (10394820)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
23 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
26 Nov 2019 | AP01 | Appointment of Mr Alfie James Hincks as a director on 22 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Jennifer Elizabeth Simms as a director on 22 November 2019 | |
15 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 Nov 2018 | PSC01 | Notification of Maureen Delahunty-Kehoe as a person with significant control on 28 November 2018 | |
28 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 28 November 2018 | |
27 Nov 2018 | PSC07 | Cessation of Rhea Fennell-Rutherford as a person with significant control on 12 September 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
12 Sep 2018 | TM01 | Termination of appointment of Rhea Fennell-Rutherford as a director on 12 September 2018 | |
10 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
16 Mar 2018 | AP01 | Appointment of Miss Jennifer Elizabeth Simms as a director on 1 February 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
21 Nov 2017 | CH01 | Director's details changed for Ms Rhea Fennell-Rutherford on 21 November 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Ms Rhea Fennell-Rutherford on 21 November 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Maureen Delahunty-Kehoe on 21 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Julie Marie Maddocks as a director on 21 November 2017 | |
16 Nov 2017 | PSC01 | Notification of Rhea Fennell-Rutherford as a person with significant control on 26 September 2016 | |
16 Nov 2017 | AD01 | Registered office address changed from Sprinter Print 91a County Road Walton Liverpool Merseyside L4 3QD to 16 Ireton Street Liverpool Merseyside L4 5TR on 16 November 2017 |