- Company Overview for THE LOVELY HOME COMPANY (UK) LTD (10917221)
- Filing history for THE LOVELY HOME COMPANY (UK) LTD (10917221)
- People for THE LOVELY HOME COMPANY (UK) LTD (10917221)
- More for THE LOVELY HOME COMPANY (UK) LTD (10917221)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2019 | DS01 | Application to strike the company off the register | |
13 Feb 2019 | CH01 | Director's details changed for Ms Helen Kilvington on 1 February 2019 | |
22 Oct 2018 | AD01 | Registered office address changed from Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield HD8 8EL England to 77 Main Street Wymondham Melton Mowbray LE14 2AH on 22 October 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
29 Aug 2018 | PSC01 | Notification of John Marshall as a person with significant control on 15 August 2017 | |
26 Jun 2018 | PSC04 | Change of details for Ms Helen Kilvington as a person with significant control on 26 June 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Ms Helen Kilvington on 26 June 2018 | |
28 Mar 2018 | PSC07 | Cessation of John Marshall as a person with significant control on 28 March 2018 | |
28 Mar 2018 | PSC04 | Change of details for Ms Helen Kilvington as a person with significant control on 28 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of John Marshall as a director on 28 March 2018 | |
28 Feb 2018 | CH01 | Director's details changed for Mr John Marshall on 28 February 2018 | |
28 Feb 2018 | CH01 | Director's details changed for Ms Helen Kilvington on 28 February 2018 | |
28 Feb 2018 | PSC04 | Change of details for Mr John Marshall as a person with significant control on 28 February 2018 | |
28 Feb 2018 | PSC04 | Change of details for Ms Helen Kilvington as a person with significant control on 28 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from Bridge Suite Room 1, the Old Cornmill, Bullhouse Mill Millhouse Green, Lee Lane Penistone S36 9NN United Kingdom to Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield HD8 8EL on 28 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Ms Helen Kilvington on 15 February 2018 | |
15 Feb 2018 | PSC04 | Change of details for Ms Helen Kilvington as a person with significant control on 15 February 2018 | |
15 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-15
|