LOVELYDAYS PROPERTY MANAGEMENT SERVICES LTD
Company number 11970235
- Company Overview for LOVELYDAYS PROPERTY MANAGEMENT SERVICES LTD (11970235)
- Filing history for LOVELYDAYS PROPERTY MANAGEMENT SERVICES LTD (11970235)
- People for LOVELYDAYS PROPERTY MANAGEMENT SERVICES LTD (11970235)
- Insolvency for LOVELYDAYS PROPERTY MANAGEMENT SERVICES LTD (11970235)
- Registers for LOVELYDAYS PROPERTY MANAGEMENT SERVICES LTD (11970235)
- More for LOVELYDAYS PROPERTY MANAGEMENT SERVICES LTD (11970235)
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) |
---|---|---|---|
20 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2024 | |
01 Aug 2023 | AD01 | Registered office address changed from 28a Holland Street London W8 4LT England to 136 Hertford Road Enfield Middlesex EN3 5AX on 1 August 2023 | |
01 Aug 2023 | LIQ02 | Statement of affairs | |
01 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2023 | TM01 | Termination of appointment of Olga Afteni as a director on 1 May 2022 | |
02 Jun 2023 | PSC07 | Cessation of Olga Afteni as a person with significant control on 1 May 2022 | |
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
19 May 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
06 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
25 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
22 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
24 Jun 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
01 Jul 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
01 Jul 2020 | PSC01 | Notification of Olga Afteni as a person with significant control on 29 April 2020 | |
01 Jul 2020 | PSC07 | Cessation of Luxury Rental Group Limited as a person with significant control on 29 April 2020 | |
31 Oct 2019 | AP01 | Appointment of Olga Afteni as a director on 21 October 2019 | |
17 Oct 2019 | AD03 | Register(s) moved to registered inspection location Q3 Randalls Way Leatherhead KT22 7TW | |
15 Oct 2019 | AD02 | Register inspection address has been changed to Q3 Randalls Way Leatherhead KT22 7TW | |
17 May 2019 | CH01 | Director's details changed for Mr Philippe Antoine Brigitte Derville on 17 May 2019 | |
17 May 2019 | AD01 | Registered office address changed from 563 Chiswick High Road London W4 3AY United Kingdom to 28a Holland Street London W8 4LT on 17 May 2019 |