LOVSHAKER LIMITED

08926803
1 KINGS AVENUE LONDON UNITED KINGDOM N21 3NA

Documents

Documents
Date Category Description Pages
29 Jan 2019 gazette Gazette Dissolved Compulsory 1 Buy now
08 Dec 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Nov 2018 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Dec 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Oct 2017 officers Termination of appointment of director (Maribeth Long) 1 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2017 officers Change of particulars for director (Mr Thierry Huguet) 2 Buy now
20 Mar 2017 officers Termination of appointment of director (Christopher Peter Long) 2 Buy now
06 Mar 2017 officers Appointment of director (Maribeth Long) 3 Buy now
29 Dec 2016 accounts Annual Accounts 4 Buy now
07 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Nov 2015 accounts Annual Accounts 5 Buy now
28 Sep 2015 officers Change of particulars for director (Mr Christopher Peter Long) 2 Buy now
25 Aug 2015 annual-return Annual Return 5 Buy now
24 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2015 officers Change of particulars for director (Mr Christopher Peter Long) 2 Buy now
24 Aug 2015 capital Return of Allotment of shares 3 Buy now
24 Aug 2015 officers Change of particulars for director (Mr Thierry Huguet) 2 Buy now
09 Jul 2015 capital Return of Allotment of shares 3 Buy now
03 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
08 Apr 2015 annual-return Annual Return 4 Buy now
11 Jun 2014 officers Appointment of director (Mr Thierry Huguet) 2 Buy now
06 Mar 2014 incorporation Incorporation Company 29 Buy now