Advanced company searchLink opens in new window

ILOVEGORGEOUS LIMITED

Company number 06517264

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)
27 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
27 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 May 2019 600 Appointment of a voluntary liquidator
18 Apr 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
18 Mar 2019 AM07 Result of meeting of creditors
08 Mar 2019 AM02 Statement of affairs with form AM02SOA
01 Mar 2019 AM03 Statement of administrator's proposal
22 Jan 2019 AM01 Appointment of an administrator
15 Jan 2019 AD01 Registered office address changed from Unit 7 & 8 Battalion Court Colburn Business Park Catterick North Yorkshire DL9 4QL to St. Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 15 January 2019
08 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiviosn, creation of shares 05/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2016 SH08 Change of share class name or designation
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 1,174.96000
22 Jun 2016 SH02 Sub-division of shares on 9 May 2016
07 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
03 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
06 Mar 2015 CH03 Secretary's details changed for Sophie Mary Worthington on 6 March 2014
06 Mar 2015 CH01 Director's details changed for Lucy Caroline Enfield on 6 March 2014
06 Mar 2015 CH01 Director's details changed for Sophie Mary Worthington on 6 March 2014
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 MR01 Registration of charge 065172640004, created on 19 September 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.