- Company Overview for LOVE MY GROUP LIMITED (10833306)
- Filing history for LOVE MY GROUP LIMITED (10833306)
- People for LOVE MY GROUP LIMITED (10833306)
- More for LOVE MY GROUP LIMITED (10833306)
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) |
---|---|---|---|
04 Jul 2024 | AD01 | Registered office address changed from BH21 7PT Suite 18F Peartree Business Centre Wimborne Dorset BH21 7PT United Kingdom to Wilson House, 2 Lorne Park Road Bournemouth BH1 1JN on 4 July 2024 | |
30 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
05 Aug 2022 | AD01 | Registered office address changed from Peartree Business Centre Co War on Waste Cobham Road Ferndown Industrial Estate Wimborne BH21 7PT England to BH21 7PT Suite 18F Peartree Business Centre Wimborne Dorset BH21 7PT on 5 August 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Mr Bradley De-La-Cruz on 21 June 2022 | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2022 | AD01 | Registered office address changed from 2a Henry Street Nuneaton CV11 5SQ England to Peartree Business Centre Co War on Waste Cobham Road Ferndown Industrial Estate Wimborne BH21 7PT on 21 February 2022 | |
06 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
06 Jul 2021 | PSC07 | Cessation of Benedict Lee Elsom as a person with significant control on 1 April 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
30 Jul 2020 | PSC04 | Change of details for Mr Bradley De-La-Cruz as a person with significant control on 22 June 2020 | |
30 Jul 2020 | CH01 | Director's details changed for Mr Bradley De-La-Cruz on 22 June 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Benedict Lee Elsom as a director on 11 June 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates |