Advanced company searchLink opens in new window

ALL OF MY HEART LTD

Company number 10224176

Filter by category

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)
13 Oct 2023 600 Appointment of a voluntary liquidator
13 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-03
11 Oct 2023 AD01 Registered office address changed from Vine Cottage High Street Lower Brailes Banbury OX15 5HX England to First Floor Suite 4 Alexander House Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 11 October 2023
31 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
03 May 2023 AA Micro company accounts made up to 31 March 2023
11 Jul 2022 AA Micro company accounts made up to 31 March 2022
04 Jul 2022 MR04 Satisfaction of charge 102241760001 in full
30 May 2022 AD01 Registered office address changed from Mascot House Digbeth Street Stow on the Wold Cheltenham Gloucestershire GL54 1BN England to Vine Cottage High Street Lower Brailes Banbury OX15 5HX on 30 May 2022
30 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
27 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
18 May 2021 AA Micro company accounts made up to 31 March 2021
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
14 May 2020 AA Micro company accounts made up to 31 March 2020
13 Aug 2019 AA Micro company accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
08 Jul 2019 PSC04 Change of details for Mr Richard Adam Cole as a person with significant control on 8 February 2019
08 Jul 2019 PSC04 Change of details for Mr Richard Adam Cole as a person with significant control on 8 February 2019
08 Jul 2019 CH01 Director's details changed for Mr Richard Adam Cole on 8 February 2019
05 Mar 2019 AD01 Registered office address changed from St Helens High Street Lower Brailes Banbury Warwickshire OX15 5HW England to Mascot House Digbeth Street Stow on the Wold Cheltenham Gloucestershire GL54 1BN on 5 March 2019
13 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
21 May 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
06 Mar 2018 PSC01 Notification of Richard Adam Cole as a person with significant control on 6 March 2018
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
08 Feb 2018 MR01 Registration of charge 102241760001, created on 2 February 2018