CUPBOARD LOVE CREATIONS LIMITED

Drewitt House Drewitt House, Bournemouth, BH11 8LW, Dorset
StatusDISSOLVED
Company No.08546285
CategoryPrivate Limited Company
Incorporated28 May 2013
Age10 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution05 Mar 2023
Years1 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

Gazette dissolved liquidation

Date: 05 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 01 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8BELLA UK LIMITED

UNIT 7 GDP CHURCH PARK, CHURCH ROAD,CRAWLEY,RH11 0PJ

Number:10918852
Status:ACTIVE
Category:Private Limited Company

BC COMMERCIAL PROPERTIES LTD

9 & 11 NELSON STREET,SOUTHEND ON SEA,SS1 1EF

Number:10754739
Status:ACTIVE
Category:Private Limited Company

BLACKFRIARS RADIO LIMITED

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

GEETA'S KITCHEN LIMITED

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

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