LUV LUV LUV RECORDS LIMITED
Status | DISSOLVED |
Company No. | 07053020 |
Category | Private Limited Company |
Incorporated | 22 Oct 2009 |
Age | 14 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2021 |
Years | 3 years, 3 months, 12 days |
SUMMARY
LUV LUV LUV RECORDS LIMITED is an dissolved private limited company with number 07053020. It was incorporated 14 years, 6 months, 6 days ago, on 22 October 2009 and it was dissolved 3 years, 3 months, 12 days ago, on 16 January 2021. The company address is Mha Macintyre Hudson Mha Macintyre Hudson, London, EC2Y 5AU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Address
Type: AD01
New address: Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU
Change date: 2020-01-22
Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Nov 2019
Action Date: 25 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-25
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
Old address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England
New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
Change date: 2018-11-23
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 19 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 19 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-08
Officer name: Mairead Hayden
Documents
Termination secretary company with name termination date
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hannah Giannoulis
Termination date: 2017-12-08
Documents
Appoint person secretary company with name date
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Lloyd Hayden
Appointment date: 2017-12-08
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Change person director company with change date
Date: 03 Feb 2017
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mairead Nash
Change date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Address
Type: AD01
Old address: 8th Floor Imperial House 15/19 Kingsway London WC2B 6UN
Change date: 2016-04-28
New address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Change account reference date company current extended
Date: 02 Nov 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Change registered office address company with date old address
Date: 06 Jan 2011
Action Date: 06 Jan 2011
Category: Address
Type: AD01
Old address: , 98 - 106 Leonard Street, London, EC2A 4RH, United Kingdom
Change date: 2011-01-06
Documents
Some Companies
A.GRAHAM PROTOTYPE SHEET METAL LIMITED
OLD BARN FARM SWINFORD ROAD,LUTTERWORTH,LE17 6DQ
Number: | 07401995 |
Status: | ACTIVE |
Category: | Private Limited Company |
891 HIGH ROAD,ESSEX,RM6 4JR
Number: | 04670546 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 11950978 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE STARS MATERNITY SERVICES LTD
90 BRIXTON HILL,LONDON,SW2 1QN
Number: | 09922150 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUANTUM MODULAR MANUFACTURING LTD
49 PEACE HILL,BUGBROOKE,NN7 3RD
Number: | 11680974 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TOP BRANCH PARTNERS CHARWELL HOUSE,ALTON,GU34 2PP
Number: | 10511487 |
Status: | ACTIVE |
Category: | Private Limited Company |