Advanced company searchLink opens in new window

LOVE HEMP LTD

Company number 09621265

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)
30 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2024 AM10 Administrator's progress report
30 Jan 2024 AM23 Notice of move from Administration to Dissolution
16 Sep 2023 AM10 Administrator's progress report
04 May 2023 AM06 Notice of deemed approval of proposals
15 Apr 2023 AM03 Statement of administrator's proposal
27 Mar 2023 AM02 Statement of affairs with form AM02SOA
21 Feb 2023 AD01 Registered office address changed from 18 Progress Way Croydon CR0 4XD England to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 21 February 2023
20 Feb 2023 AM01 Appointment of an administrator
24 Jan 2023 MR01 Registration of charge 096212650002, created on 24 January 2023
11 Jan 2023 TM01 Termination of appointment of Thomas Mark Rowland as a director on 11 January 2023
15 Dec 2022 MR04 Satisfaction of charge 096212650001 in full
07 Jul 2022 AD01 Registered office address changed from Windfall House D1 the Courtyard Alban Park Hatfield Road St. Albans AL4 0LA England to 18 Progress Way Croydon CR0 4XD on 7 July 2022
01 Jul 2022 MR01 Registration of charge 096212650001, created on 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
17 Mar 2022 TM01 Termination of appointment of Angelos Panayiotou as a director on 16 March 2022
03 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Jul 2021 AP01 Appointment of Mr Angelos Panayiotou as a director on 2 July 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
04 Jun 2021 PSC05 Change of details for World High Life Plc as a person with significant control on 27 February 2021
27 Apr 2021 TM01 Termination of appointment of David Stadnyk as a director on 1 December 2020
17 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
06 Oct 2020 AD01 Registered office address changed from 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP United Kingdom to Windfall House D1 the Courtyard Alban Park Hatfield Road St. Albans AL4 0LA on 6 October 2020
18 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
30 May 2020 AA Total exemption full accounts made up to 30 June 2019