- Company Overview for LOVE 2 BE (HALIFAX) LIMITED (10798032)
- Filing history for LOVE 2 BE (HALIFAX) LIMITED (10798032)
- People for LOVE 2 BE (HALIFAX) LIMITED (10798032)
- More for LOVE 2 BE (HALIFAX) LIMITED (10798032)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
15 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
18 Jan 2024 | AD01 | Registered office address changed from G417 G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England to D143 D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 18 January 2024 | |
18 Jan 2024 | AD01 | Registered office address changed from Ewood House Mytholmroyd Hebden Bridge West Yorkshire HX7 5QY England to G417 G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 18 January 2024 | |
02 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
01 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
15 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
14 Jun 2022 | AD01 | Registered office address changed from PO Box HX3 5AX D143, D Mill Dean Clough Mills Halifax West Yorkshire HD3 5AX England to Ewood House Mytholmroyd Hebden Bridge West Yorkshire HX7 5QY on 14 June 2022 | |
14 Jun 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
11 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
11 Jun 2020 | PSC07 | Cessation of Richard Greenwood as a person with significant control on 18 March 2020 | |
20 Mar 2020 | TM01 | Termination of appointment of Christopher George Powell as a director on 18 March 2020 | |
18 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
06 Jun 2019 | AD01 | Registered office address changed from D151 D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX United Kingdom to PO Box HX3 5AX D143, D Mill Dean Clough Mills Halifax West Yorkshire HD3 5AX on 6 June 2019 | |
06 Jun 2019 | PSC07 | Cessation of Christopher George Powell as a person with significant control on 26 July 2018 | |
30 Jan 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
25 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
23 Aug 2018 | TM01 | Termination of appointment of Richard Greenwood as a director on 26 July 2018 | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off |