CUPBOARD LOVE CREATIONS LIMITED
Status | DISSOLVED |
Company No. | 08546285 |
Category | Private Limited Company |
Incorporated | 28 May 2013 |
Age | 10 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2023 |
Years | 1 year, 2 months, 14 days |
SUMMARY
CUPBOARD LOVE CREATIONS LIMITED is an dissolved private limited company with number 08546285. It was incorporated 10 years, 11 months, 22 days ago, on 28 May 2013 and it was dissolved 1 year, 2 months, 14 days ago, on 05 March 2023. The company address is Drewitt House Drewitt House, Bournemouth, BH11 8LW, Dorset.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2022
Action Date: 10 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Aug 2021
Action Date: 10 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Sep 2020
Action Date: 10 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Sep 2019
Action Date: 10 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-10
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Address
Type: AD01
New address: Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW
Old address: Unit 2 Old Forge Road Ferndown Industrial Estate Wimborne Dorset BH21 7RR England
Change date: 2018-10-11
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 01 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 01 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Old address: 17 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW
New address: Unit 2 Old Forge Road Ferndown Industrial Estate Wimborne Dorset BH21 7RR
Change date: 2018-04-10
Documents
Termination director company with name termination date
Date: 20 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nihad Gabriel Obagi
Termination date: 2017-12-11
Documents
Cessation of a person with significant control
Date: 20 Dec 2017
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-11
Psc name: Nihad Gabriel Obagi
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2017
Action Date: 01 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-01
Charge number: 085462850001
Documents
Gazette filings brought up to date
Date: 09 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Change person director company with change date
Date: 01 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nihad Gabriel Obagi
Change date: 2016-05-01
Documents
Appoint person director company with name date
Date: 26 Jan 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-06
Officer name: Mr Simon Grinstead
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Change account reference date company previous shortened
Date: 19 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-03
Old address: Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ England
New address: 17 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW
Documents
Termination director company with name termination date
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-02
Officer name: Simon Grinstead
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Address
Type: AD01
Old address: 3 Branksome Park House Branksome Business Park Poole BH12 1ED
New address: Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ
Change date: 2014-08-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Some Companies
UNIT 7 GDP CHURCH PARK, CHURCH ROAD,CRAWLEY,RH11 0PJ
Number: | 10918852 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 & 11 NELSON STREET,SOUTHEND ON SEA,SS1 1EF
Number: | 10754739 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG
Number: | 00647299 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARSITE COMMUNICATIONS LIMITED
TEMPUS BUSINESS CENTRE,BASINGSTOKE,RG21 6XG
Number: | 03477728 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CONSTANCE CLOSE,COVENTRY,CV3 1LN
Number: | 10645731 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCB PROJECT MANAGEMENT LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11830731 |
Status: | ACTIVE |
Category: | Private Limited Company |