LOVEBOX FESTIVALS LIMITED

2nd Floor, Regent Arcade House 2nd Floor, Regent Arcade House, London, W1F 7TS
StatusDISSOLVED
Company No.06676172
CategoryPrivate Limited Company
Incorporated19 Aug 2008
Age15 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution19 Dec 2017
Years6 years, 6 months, 1 day

SUMMARY

LOVEBOX FESTIVALS LIMITED is an dissolved private limited company with number 06676172. It was incorporated 15 years, 10 months, 1 day ago, on 19 August 2008 and it was dissolved 6 years, 6 months, 1 day ago, on 19 December 2017. The company address is 2nd Floor, Regent Arcade House 2nd Floor, Regent Arcade House, London, W1F 7TS.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Robert Douglas

Change date: 2015-10-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066761720004

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Robert Douglas

Appointment date: 2015-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Latham

Appointment date: 2015-08-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Selina Holliday Emeny

Appointment date: 2015-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Address

Type: AD01

New address: 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS

Change date: 2015-08-18

Old address: 59-65 Worship Street London EC2A 2DU

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Apr 2015

Category: Address

Type: AD02

New address: 59-65 Worship Street London EC2A 2DU

Old address: C/O Mrs Elaine Marriner Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2015

Action Date: 26 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Mcshannon

Termination date: 2014-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory David Philip Bett

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean James

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean James

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2014

Action Date: 27 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-27

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066761720004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Move registers to registered office company

Date: 16 Sep 2013

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Ezard

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsty Mcshannon

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Marriner

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Moore

Documents

View document PDF

Legacy

Date: 08 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 08 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 08 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Findlay

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 28 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-28

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Philip Moore

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Fox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Change sail address company with old address

Date: 20 Aug 2012

Category: Address

Type: AD02

Old address: C/O Mrs Elaine Marriner Shelly House 2-4 York Road Maidenhead Berkshire SL6 1SR United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2012

Action Date: 12 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-12

Officer name: Mrs Elaine Marriner

Documents

View document PDF

Resolution

Date: 13 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Sep 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-18

Officer name: Harrison Clark (Secretarial) Limited

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Findlay

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel O'neill

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elaine Marriner

Documents

View document PDF

Termination secretary company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harrison Clark (Secretarial) Limited

Documents

View document PDF

Gazette notice compulsary

Date: 03 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Fox

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Driscoll

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 19 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-19

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr daniel stuart o'neill

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr robert silver

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed dean james

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr adam charles driscoll

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director harrison clark (nominees) LIMITED

Documents

View document PDF

Memorandum articles

Date: 05 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hc 1101 LIMITED\certificate issued on 31/10/08

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 31/07/2009

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 29/10/2008 from 5 deansway worcester worcestershire WR1 2JG

Documents

View document PDF

Incorporation company

Date: 19 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBRE & LEIKA LTD

WHARF HOUSE VICTORIA QUAYS,SHEFFIELD,S2 5SY

Number:10328838
Status:ACTIVE
Category:Private Limited Company

DRAGONFLY CLOSE TOLWORTH LIMITED

STATION HOUSE CONNAUGHT ROAD,WOKING,GU24 0ER

Number:08931923
Status:ACTIVE
Category:Private Limited Company

MAIN WASTE SOLUTIONS LIMITED

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC437662
Status:ACTIVE
Category:Private Limited Company

MIH TRADERS LTD

15 ROKEWOOD CLOSE,KINGSWINFORD,DY6 7SB

Number:07684339
Status:ACTIVE
Category:Private Limited Company

MOBILEZONE PETERBOROUGH LIMITED

254-256 LINCOLN ROAD,PETERBOROUGH,PE1 2ND

Number:09806598
Status:ACTIVE
Category:Private Limited Company

NOAH JAMES DESIGN LTD

OFFICE 16, CROWS NEST BUSINESS PARK ASHTON ROAD,WIGAN,WN5 7XX

Number:08422704
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