LOVE MUSIC TOURS LIMITED

C/O Jt Maxwell Limited 169 C/O Jt Maxwell Limited 169, Oldham, OL1 1TD, United Kingdom
StatusLIQUIDATION
Company No.11045003
CategoryPrivate Limited Company
Incorporated02 Nov 2017
Age6 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

LOVE MUSIC TOURS LIMITED is an liquidation private limited company with number 11045003. It was incorporated 6 years, 6 months, 29 days ago, on 02 November 2017. The company address is C/O Jt Maxwell Limited 169 C/O Jt Maxwell Limited 169, Oldham, OL1 1TD, United Kingdom.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2023

Action Date: 18 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

New address: C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD

Old address: PO Box 4385 11045003: Companies House Default Address Cardiff CF14 8LH

Change date: 2022-06-08

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Default companies house registered office address applied

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: RP05

Default address: PO Box 4385, 11045003: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2022-03-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-09

New address: International House 24 Holborn Viaduct London EC1A 2BN

Old address: 3.08 Canterbury Court 1-3 Brixton Road London SW9 6DE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-08

Psc name: Ms Samina Saadat

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Samina Saadat

Change date: 2019-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

New address: 3.08 Canterbury Court 1-3 Brixton Road London SW9 6DE

Change date: 2019-10-08

Old address: 3.08 Canturbury Court 1-3 Brixton Road London SW9 6DE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

New address: 3.08 Canturbury Court 1-3 Brixton Road London SW9 6DE

Change date: 2019-09-20

Old address: International House 142 Cromwell Road London SW7 4EF England

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-05

Psc name: Ms Samina Saadat

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-06

Officer name: Ms Samina Saadat

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Samina Saadat

Change date: 2018-10-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-04

Psc name: Ms Samina Saadat

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-12

Psc name: Ms Samina Saadat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 142 Cromwell Road Cromwell Road London SW7 4EF England

New address: International House 142 Cromwell Road London SW7 4EF

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-09

Psc name: Samina Saadat

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-07

Officer name: Ms Samina Saadat

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-05

Psc name: Moosa Mirza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

Old address: Flat 22 17 Bramah Road London SW9 6FQ England

New address: 142 Cromwell Road Cromwell Road London SW7 4EF

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moosa Mirza

Termination date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 04 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samina Saadat

Appointment date: 2018-02-04

Documents

View document PDF

Incorporation company

Date: 02 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

00722745 LIMITED

XXXXXXXXXXXXXX,XXXXXXXXXXXXXXXXX,XXXXXXXXX

Number:00722745
Status:ACTIVE
Category:Private Limited Company

BROOKLYN TRADING LIMITED

REEDHAM HOUSE,MANCHESTER,M3 2PJ

Number:02747438
Status:ACTIVE
Category:Private Limited Company

EVENT INSIGHT LIMITED

43 CAMAC ROAD,TWICKENHAM,TW2 6NU

Number:07285866
Status:ACTIVE
Category:Private Limited Company

GEO HOME-CARE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10931851
Status:ACTIVE
Category:Private Limited Company

KDM COURIERS PLUS LIMITED

117 HIGH STREET,CHESHAM,HP5 1DE

Number:08548537
Status:ACTIVE
Category:Private Limited Company

LUKE FRENCH COATINGS LIMITED

3-5 SCARBOROUGH STREET,HARTLEPOOL,TS24 7DA

Number:07404849
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