LOVE FOR CHILDREN (UK)

06175918
UNIT 10B SOVEREIGN PARK CLEVELAND WAY HEMEL HEMPSTEAD HERTS HP2 7DA

Documents

Documents
Date Category Description Pages
14 Feb 2017 gazette Gazette Dissolved Compulsory 1 Buy now
14 Dec 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Apr 2016 officers Termination of appointment of director (Fiona Fraser Gall) 2 Buy now
07 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
14 Aug 2014 accounts Annual Accounts 11 Buy now
14 Aug 2014 accounts Annual Accounts 11 Buy now
05 Aug 2014 annual-return Annual Return 3 Buy now
05 Aug 2014 annual-return Annual Return 3 Buy now
29 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jul 2014 accounts Annual Accounts 14 Buy now
22 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
05 Apr 2012 annual-return Annual Return 3 Buy now
19 Mar 2012 officers Appointment of director (Mr Ronaldo Aparecido Gloria) 2 Buy now
19 Mar 2012 officers Appointment of director (Ms Leonor Maria Gomes Lobo Guitirana) 2 Buy now
19 Mar 2012 officers Appointment of director (Ms Fiona Fraser Gall) 2 Buy now
19 Mar 2012 officers Termination of appointment of director (Paul Chiar) 1 Buy now
19 Mar 2012 officers Termination of appointment of director (Ping Chen) 1 Buy now
05 Oct 2011 change-of-name Certificate Change Of Name Company 2 Buy now
05 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
13 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Aug 2011 annual-return Annual Return 3 Buy now
10 Aug 2011 officers Termination of appointment of director (Carolyn Wies) 1 Buy now
10 Aug 2011 officers Termination of appointment of secretary (Julian Richards) 1 Buy now
10 Aug 2011 officers Appointment of secretary (Mr Stephen Ashton) 1 Buy now
26 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
24 Mar 2011 officers Change of particulars for director (Carolyn Wies) 2 Buy now
17 Feb 2011 accounts Annual Accounts 3 Buy now
20 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
16 Jun 2009 annual-return Annual return made up to 21/03/09 3 Buy now
16 Jun 2009 officers Secretary appointed mr julian douglas richards 1 Buy now
08 Jun 2009 accounts Annual Accounts 3 Buy now
12 Feb 2009 accounts Annual Accounts 4 Buy now
28 Mar 2008 annual-return Annual return made up to 21/03/08 3 Buy now
27 Mar 2008 officers Appointment terminated secretary michael harbottle 1 Buy now
26 Feb 2008 officers Director appointed ping jong chen 2 Buy now
26 Feb 2008 officers Appointment terminated director paul moore jr 1 Buy now
26 Feb 2008 officers Appointment terminated director paul moore 1 Buy now
26 Feb 2008 officers Appointment terminated director michael christensen 1 Buy now
26 Feb 2008 officers Director appointed carolyn wies 2 Buy now
26 Feb 2008 officers Director appointed paul chiar 2 Buy now
18 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Dec 2007 address Registered office changed on 03/12/07 from: no 2 kentish building, 125 borough high street, london, SE1 1NP 1 Buy now
16 Oct 2007 resolution Resolution 1 Buy now
21 Mar 2007 incorporation Incorporation Company 29 Buy now