LOVEPHOTOGRAPHY LTD
Status | DISSOLVED |
Company No. | 07189293 |
Category | Private Limited Company |
Incorporated | 15 Mar 2010 |
Age | 14 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 5 days |
SUMMARY
LOVEPHOTOGRAPHY LTD is an dissolved private limited company with number 07189293. It was incorporated 14 years, 2 months, 18 days ago, on 15 March 2010 and it was dissolved 5 years, 5 days ago, on 28 May 2019. The company address is 43b Plains Road 43b Plains Road, Nottingham, NG3 5JU, Nottinghamshire.
Company Fillings
Termination director company with name termination date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ram Tirthdas Daryanani
Termination date: 2019-01-25
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Gazette filings brought up to date
Date: 28 Mar 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Change person director company with change date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-31
Officer name: Miss Caroline Dianne Daryanani
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Change person secretary company with change date
Date: 06 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Caroline Dianne Daryanani
Change date: 2016-05-06
Documents
Change person director company with change date
Date: 06 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Caroline Dianne Daryanani
Change date: 2016-05-06
Documents
Gazette filings brought up to date
Date: 27 Apr 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2016
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: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2015
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: 30 Mar 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Termination director company with name termination date
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Kelly Daryanani
Termination date: 2015-03-24
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Change person secretary company with change date
Date: 22 May 2013
Action Date: 22 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Caroline Dianne Daryanani
Change date: 2013-05-22
Documents
Change person director company with change date
Date: 22 May 2013
Action Date: 22 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-22
Officer name: Miss Caroline Dianne Daryanani
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 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: 10 Apr 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Change registered office address company with date old address
Date: 16 Feb 2012
Action Date: 16 Feb 2012
Category: Address
Type: AD01
Old address: the Ridge 77 Marmion Road Portsmouth PO5 2AX England
Change date: 2012-02-16
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-15
Documents
Some Companies
BALNAKILLY,KIRKMICHAEL,,
Number: | SL002310 |
Status: | ACTIVE |
Category: | Limited Partnership |
90 BENTLEY ROAD NORTH,WALSALL,WS2 0DF
Number: | 10783064 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 1 BARN FARM COTTAGE S,NOTTINGHAM,NG14 6EH
Number: | 05116953 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE D THE BUSINESS CENTRE,ROMFORD,RM3 8EN
Number: | 08276686 |
Status: | ACTIVE |
Category: | Private Limited Company |
39-49 COMMERCIAL ROAD,HAMPSHIRE,SO15 1GA
Number: | 02400971 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY MANAGEMENT SERVICES LTD
REPTON MANOR,ASHFORD,TN23 3GP
Number: | 11116567 |
Status: | ACTIVE |
Category: | Private Limited Company |