LOVABLE ITALIANA LIMITED

225 Bath Road 225 Bath Road, Berkshire, SL1 4AU
StatusDISSOLVED
Company No.03824703
CategoryPrivate Limited Company
Incorporated13 Aug 1999
Age24 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution03 Apr 2012
Years12 years, 1 month, 19 days

SUMMARY

LOVABLE ITALIANA LIMITED is an dissolved private limited company with number 03824703. It was incorporated 24 years, 9 months, 9 days ago, on 13 August 1999 and it was dissolved 12 years, 1 month, 19 days ago, on 03 April 2012. The company address is 225 Bath Road 225 Bath Road, Berkshire, SL1 4AU.



Company Fillings

Gazette dissolved voluntary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Oct 2011

Action Date: 25 Jul 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-07-25

Officer name: Throgmorton Secretaries Llp

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-21

Officer name: Robert Walter Craddock

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie April Baker

Termination date: 2011-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2011

Action Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie April Baker

Termination date: 2010-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2011

Action Date: 03 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-03

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolaas Van Holstein

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Baker

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jodocus Stam

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie April Baker

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sadrine Marcelle Veronique Cotter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Throgmorton Secretaries Llp

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2010

Action Date: 27 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-27

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nicolaas Van Holstein

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jodocus Wilhelmus Franciscus Severinus Stam

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director caroline clarke

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed nicolaas van holstein

Documents

View document PDF

Accounts with made up date

Date: 21 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 11 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Auditors resignation company

Date: 14 Oct 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 13 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed surfstock LIMITED\certificate issued on 06/12/99

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 15/09/99 from: 1 mitchell lane bristol avon BS1 6BZ

Documents

View document PDF

Incorporation company

Date: 13 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARKENED LIMITED

132 HIGH STREET,DEAL,CT14 6BE

Number:11953275
Status:ACTIVE
Category:Private Limited Company

COMAX TECHNOLOGY L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL009632
Status:ACTIVE
Category:Limited Partnership

CSFP LIMITED

205 ASHLEY GARDENS,LONDON,SW1P 1PA

Number:05148558
Status:ACTIVE
Category:Private Limited Company

DALESHIRE WINDOWS LIMITED

BURSLEM ENTERPRISE CENTRE MOORLAND ROAD,STOKE ON TRENT,ST6 1JQ

Number:11904877
Status:ACTIVE
Category:Private Limited Company

MACHINEPART ENGINEERING LIMITED

UNIT 1 HANCHETT HALL,HAVERHILL,CB9 7RP

Number:03757785
Status:ACTIVE
Category:Private Limited Company

THE ISAAC FISHING COMPANY LIMITED

C/O ABACUS SERVICES ABACUS BUILDING,OBAN,PA34 4BG

Number:SC473207
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source