Advanced company searchLink opens in new window

LOVE LA BOUTIQUE LIMITED

Company number SC418305

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2016 DS01 Application to strike the company off the register
12 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
12 Mar 2015 CH01 Director's details changed for Lucy Catherine Margaret Ryden on 10 February 2015
11 Oct 2014 AD01 Registered office address changed from 1R 6 Bellefield Avenue Dundee DD1 4NQ to Rosy Tuesday Boutique 129 Nethergate Dundee Angus DD1 4DP on 11 October 2014
14 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
02 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
06 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
22 Feb 2013 AD01 Registered office address changed from 6 Bellefield Avenue Dundee DD1 4NQ on 22 February 2013
19 Nov 2012 AD01 Registered office address changed from 49 Marine Parade Walk City Quay Dundee DD1 3AU on 19 November 2012
31 Jul 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
31 Jul 2012 AA01 Current accounting period extended from 31 March 2013 to 31 August 2013
25 Jun 2012 AD01 Registered office address changed from 8/10 Bell Street St. Andrews Fife KY16 9UX Scotland on 25 June 2012
05 Apr 2012 CERTNM Company name changed brian cree LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
05 Apr 2012 AP01 Appointment of Lucy Catherine Margaret Ryden as a director
05 Apr 2012 AD01 Registered office address changed from 11 Silverbutton Yard Claverhouse Dundee Angus DD4 9RL United Kingdom on 5 April 2012
07 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2012 TM01 Termination of appointment of Stephen Mabbott as a director
07 Mar 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
01 Mar 2012 NEWINC Incorporation