- Company Overview for LOVE HOME SOLUTIONS LTD (11300916)
- Filing history for LOVE HOME SOLUTIONS LTD (11300916)
- People for LOVE HOME SOLUTIONS LTD (11300916)
- More for LOVE HOME SOLUTIONS LTD (11300916)
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) |
---|---|---|---|
14 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2022 | RP05 | Registered office address changed to PO Box 4385, 11300916: Companies House Default Address, Cardiff, CF14 8LH on 11 January 2022 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
19 Jul 2021 | AD01 | Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to 10 Poole Hill Bournemouth Dorset BH2 5PS on 19 July 2021 | |
29 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
16 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
06 Apr 2021 | AD01 | Registered office address changed from PO Box 559 Stac House PO Box 559 Manchester M45 0HG England to 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 6 April 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from Clifton House 10 Poole Hill Bournemouth BH2 5PS England to PO Box 559 Stac House PO Box 559 Manchester M45 0HG on 22 March 2021 | |
25 Nov 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
25 Feb 2020 | AAMD | Amended total exemption full accounts made up to 30 April 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Paul Wright as a director on 16 December 2019 | |
04 Sep 2019 | AP01 | Appointment of Mr Paul Wright as a director on 17 August 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
01 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
19 Dec 2018 | PSC07 | Cessation of Julie Teresa Guyatt as a person with significant control on 1 October 2018 | |
30 Nov 2018 | PSC01 | Notification of Mark John Travers as a person with significant control on 1 October 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of Julie Teresa Guyatt as a director on 2 October 2018 | |
11 Oct 2018 | AP01 | Appointment of Mr Mark John Travers as a director on 1 October 2018 |