Advanced company searchLink opens in new window

LOVTAX LIMITED

Company number 11801649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2022 CS01 Confirmation statement made on 24 July 2021 with no updates
04 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2022 AA Micro company accounts made up to 28 February 2021
28 Jul 2022 AA01 Previous accounting period shortened from 28 February 2023 to 28 July 2022
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-16
13 May 2021 AD01 Registered office address changed from Ground Floor Rear 39 Ludgate Hill London EC4M 7JN United Kingdom to 78a Montague Street Worthing BN11 3HE on 13 May 2021
20 Apr 2021 CH01 Director's details changed for Mr Omar Mohammed Rafique on 19 April 2021
19 Apr 2021 PSC04 Change of details for Mr Omar Mohammad Rafique as a person with significant control on 19 April 2021
24 Jul 2020 CH01 Director's details changed for Mr Omar Mohammad Rafique on 24 July 2020
24 Jul 2020 CH01 Director's details changed for Mr Omar Mohammad Rafique on 24 July 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
24 Jul 2020 PSC04 Change of details for Mr Omar Mohammad Rafique as a person with significant control on 24 July 2020
17 May 2020 TM01 Termination of appointment of Michael Duke as a director on 17 May 2020
17 May 2020 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Ground Floor Rear 39 Ludgate Hill London EC4M 7JN on 17 May 2020
17 May 2020 PSC01 Notification of Omar Rafique as a person with significant control on 17 May 2020
17 May 2020 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 17 May 2020
17 May 2020 AP01 Appointment of Mr Omar Mohammad Rafique as a director on 17 May 2020
17 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
28 Feb 2020 AA Accounts for a dormant company made up to 28 February 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
01 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-01
  • GBP 1