- Company Overview for LOVEDAY MEWS LIMITED (10506565)
- Filing history for LOVEDAY MEWS LIMITED (10506565)
- People for LOVEDAY MEWS LIMITED (10506565)
- Charges for LOVEDAY MEWS LIMITED (10506565)
- Registers for LOVEDAY MEWS LIMITED (10506565)
- More for LOVEDAY MEWS LIMITED (10506565)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
17 Jan 2021 | AD04 | Register(s) moved to registered office address 3 the Old Print Works Clive Suttons Solicitors 3 the Old Print Works Lymington SO41 9AN | |
27 Sep 2020 | CH01 | Director's details changed for Mr Martin Patrick Joyce on 17 September 2020 | |
27 Sep 2020 | AD01 | Registered office address changed from Smallwood Furzey Lane Beaulieu Brockenhurst SO42 7WB England to 3 the Old Print Works Clive Suttons Solicitors 3 the Old Print Works Lymington SO41 9AN on 27 September 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Matthew Charles Joyce as a director on 31 August 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Janet Helen Joyce as a director on 31 August 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from C/O Tanners Solicitors Llp, Lancaster House Thomas Street Cirencester GL7 2AX England to Smallwood Furzey Lane Beaulieu Brockenhurst SO42 7WB on 4 November 2019 | |
10 Jul 2019 | MR04 | Satisfaction of charge 105065650001 in full | |
10 Jul 2019 | MR04 | Satisfaction of charge 105065650002 in full | |
06 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
04 Dec 2018 | AD03 | Register(s) moved to registered inspection location 1 Hoopers Court West Way Cirencester GL7 1GS | |
04 Dec 2018 | AD02 | Register inspection address has been changed to 1 Hoopers Court West Way Cirencester GL7 1GS | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
11 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
11 Dec 2017 | TM01 | Termination of appointment of Matthew Charles Joyce as a director on 11 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Janet Helen Joyce as a director on 11 December 2017 | |
04 Dec 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
12 Aug 2017 | MR01 | Registration of charge 105065650002, created on 11 August 2017 | |
09 Aug 2017 | MR01 | Registration of charge 105065650001, created on 8 August 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from Lancaster House Thomas Street Cirencester Gloucestershire GL7 2AX United Kingdom to C/O Tanners Solicitors Llp, Lancaster House Thomas Street Cirencester GL7 2AX on 29 March 2017 |