Advanced company searchLink opens in new window

DON'T STAY IN LIMITED

Company number 08134054

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2017 DS01 Application to strike the company off the register
12 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 AP01 Appointment of Mr Aidan Anthony Jeal as a director on 9 November 2015
09 Nov 2015 AP01 Appointment of Mr Daniel Gardner as a director on 9 November 2015
09 Nov 2015 TM01 Termination of appointment of Harvey James Mason as a director on 9 November 2015
06 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 TM01 Termination of appointment of Daniel Stephen Gardner as a director on 5 November 2014
06 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
06 Mar 2014 CH01 Director's details changed for Mr Harvey James Mason on 6 March 2014
06 Mar 2014 CH01 Director's details changed for Mr Daniel Stephen Gardner on 6 March 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Sep 2013 CERTNM Company name changed love socio LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
06 Sep 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 March 2013
09 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
28 Dec 2012 AD01 Registered office address changed from C/O Bacs 2 Basics Ltd First Floor, Victory House the Sidings Business Park Whalley, Clitheroe Lancashire BB7 9SE England on 28 December 2012
28 Nov 2012 AP01 Appointment of Mr Jeremy William Perkins as a director
28 Nov 2012 SH01 Statement of capital following an allotment of shares on 27 November 2012
  • GBP 200
26 Nov 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 100
10 Jul 2012 CERTNM Company name changed love socio uk LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
  • NM01 ‐ Change of name by resolution
06 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted