Advanced company searchLink opens in new window

LOVABLE ITALIANA INTERNATIONAL LIMITED

Company number 02251534

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2017 DS01 Application to strike the company off the register
21 Mar 2017 AD01 Registered office address changed from Britannia Wharf Monument Road Woking Surrey GU21 5LW to 6 Church Street West Woking Surrey GU21 6DJ on 21 March 2017
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2017 TM01 Termination of appointment of Thomas Wood as a director on 29 April 2016
15 Mar 2017 AP01 Appointment of Mr Francois Riston as a director on 29 April 2016
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,898,160
06 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
12 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
05 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,898,160
17 Oct 2014 AP01 Appointment of Mr Calum Grant-Wood as a director on 26 September 2014
05 Oct 2014 TM01 Termination of appointment of Arnaud John Dominic Glenton as a director on 26 September 2014
21 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
30 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,898,160
08 Oct 2013 AP01 Appointment of Mr Arnaud John Dominic Glenton as a director
08 Oct 2013 TM01 Termination of appointment of Paul Devin as a director
28 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
05 Oct 2012 AA Accounts for a dormant company made up to 30 June 2012
24 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
14 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
24 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
24 Nov 2010 CH04 Secretary's details changed for Dm Secretaries Limited on 14 November 2010
24 Nov 2010 CH01 Director's details changed for Paul Gregory Devin on 14 November 2010