- Company Overview for LOVIN'HANDS LTD (11731328)
- Filing history for LOVIN'HANDS LTD (11731328)
- People for LOVIN'HANDS LTD (11731328)
- More for LOVIN'HANDS LTD (11731328)
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) |
---|---|---|---|
09 Apr 2024 | AA | Accounts for a dormant company made up to 30 May 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
18 Dec 2023 | AP01 | Appointment of Miss Sarah Garikai Makamure as a director on 5 December 2023 | |
03 Aug 2023 | AA | Accounts for a dormant company made up to 30 May 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
03 Aug 2023 | AA | Accounts for a dormant company made up to 30 May 2021 | |
31 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2023 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Jan 2021 | AA01 | Current accounting period extended from 31 December 2020 to 30 May 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
12 Jun 2020 | PSC01 | Notification of Fungai Makumbe as a person with significant control on 10 June 2020 | |
12 Jun 2020 | PSC07 | Cessation of Sarah Garikai Makamure as a person with significant control on 10 June 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Sarah Garikai Makamure as a director on 10 June 2020 | |
12 Jun 2020 | AP01 | Appointment of Mr Godfrey Kaliwoh as a director on 5 June 2020 | |
12 Jun 2020 | AP01 | Appointment of Ms Fungai Makumbe as a director on 5 June 2020 | |
12 Jun 2020 | AD01 | Registered office address changed from Flat 9 Richmond Gate Hinckley LE10 0BD United Kingdom to 27 Burgess Street Wigston LE18 1PG on 12 June 2020 | |
11 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-17
|