- Company Overview for LOVEBOX BESPOKE SPACES LTD (12071570)
- Filing history for LOVEBOX BESPOKE SPACES LTD (12071570)
- People for LOVEBOX BESPOKE SPACES LTD (12071570)
- More for LOVEBOX BESPOKE SPACES LTD (12071570)
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 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2021 | PSC04 | Change of details for Mr Gerg Edward Saad Gerges as a person with significant control on 26 November 2019 | |
16 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2021 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
13 Mar 2021 | TM01 | Termination of appointment of Peter Richard Charle Lovelock as a director on 26 November 2019 | |
13 Mar 2021 | PSC01 | Notification of Gerg Edward Saad Gerges as a person with significant control on 26 November 2019 | |
13 Mar 2021 | PSC07 | Cessation of Peter Richard Charle Lovelock as a person with significant control on 26 November 2019 | |
13 Mar 2021 | AP01 | Appointment of Mr Georg Edwar Saad Gerges as a director on 26 November 2019 | |
09 Feb 2021 | AD01 | Registered office address changed from 52 Sheppey Road London RM9 4LH to 127 Daiglen Drive South Ockendon Essex RM15 5EH on 9 February 2021 | |
17 Dec 2020 | AD01 | Registered office address changed from 14 Gorham Drive Gorham Drive Downswood Maidstone ME15 8UU England to 52 Sheppey Road London RM9 4LH on 17 December 2020 | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-26
|