Advanced company searchLink opens in new window

SHOW ME LOVE UK LTD

Company number 12228571

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 Jul 2024 AD01 Registered office address changed from Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF to Suite 501, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 24 July 2024
24 Jul 2024 LIQ02 Statement of affairs
24 Jul 2024 600 Appointment of a voluntary liquidator
24 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-12
25 Jun 2024 AD01 Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 25 June 2024
09 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
19 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Nov 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 Mar 2021 PSC04 Change of details for Mr Lewis Stephen Simmons as a person with significant control on 25 September 2020
24 Mar 2021 CS01 Confirmation statement made on 26 September 2020 with updates
15 Oct 2020 PSC04 Change of details for Mr Lewis Stephen Simmons as a person with significant control on 14 May 2020
15 Oct 2020 PSC01 Notification of Lewis Stephen Simmons as a person with significant control on 15 January 2020
15 Oct 2020 PSC07 Cessation of Daniel Reza Rostami as a person with significant control on 14 May 2020
05 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-03
21 Jan 2020 TM01 Termination of appointment of Daniel Reza Rostami as a director on 15 January 2020
21 Jan 2020 AP01 Appointment of Mr Lewis Stephen Simmons as a director on 15 January 2020
26 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-26
  • GBP 120