- Company Overview for 2 LOVE EVENTS LIMITED (09953394)
- Filing history for 2 LOVE EVENTS LIMITED (09953394)
- People for 2 LOVE EVENTS LIMITED (09953394)
- More for 2 LOVE EVENTS LIMITED (09953394)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | AD01 | Registered office address changed from C/O Fs Accountants Limited 44 York Street Clitheroe Lancashire BB7 2DL England to C/O Fs Accountants Limited 44 York Street Clitheroe Lancashire BB7 2DL on 3 May 2016 | |
03 May 2016 | AD01 | Registered office address changed from C/O Fs Accountants Limited 44 York Street Clitheroe Lancashire BB7 2DL England to C/O Fs Accountants Limited 44 York Street Clitheroe Lancashire BB7 2DL on 3 May 2016 | |
03 May 2016 | AD01 | Registered office address changed from 75 the Square Waddington Clitheroe Lancashire BB7 3HZ England to C/O Fs Accountants Limited 44 York Street Clitheroe Lancashire BB7 2DL on 3 May 2016 | |
03 May 2016 | AP01 | Appointment of Mr Richard John Cropper as a director on 3 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of Joanne Louise Persechino as a director on 3 May 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
18 Mar 2016 | TM01 | Termination of appointment of Richard John Cropper as a director on 18 February 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | AD01 | Registered office address changed from 75 the Square Waddington Clitheroe Lancashire BB7 3HZ England to 75 the Square Waddington Clitheroe Lancashire BB7 3HZ on 19 February 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from 17 Chatburn Road Clitheroe Lancashire BB7 2AW United Kingdom to 75 the Square Waddington Clitheroe Lancashire BB7 3HZ on 19 February 2016 | |
19 Feb 2016 | AP01 | Appointment of Miss Joanne Louise Persechino as a director on 18 February 2016 | |
15 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-15
|