LOVE MUSIC TOURS LIMITED
Status | LIQUIDATION |
Company No. | 11045003 |
Category | Private Limited Company |
Incorporated | 02 Nov 2017 |
Age | 6 years, 6 months, 29 days |
Jurisdiction | England 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
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
Liquidation voluntary statement of affairs
Date: 30 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Dissolved compulsory strike off suspended
Date: 12 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
XXXXXXXXXXXXXX,XXXXXXXXXXXXXXXXX,XXXXXXXXX
Number: | 00722745 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEDHAM HOUSE,MANCHESTER,M3 2PJ
Number: | 02747438 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CAMAC ROAD,TWICKENHAM,TW2 6NU
Number: | 07285866 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10931851 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 HIGH STREET,CHESHAM,HP5 1DE
Number: | 08548537 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-5 SCARBOROUGH STREET,HARTLEPOOL,TS24 7DA
Number: | 07404849 |
Status: | ACTIVE |
Category: | Private Limited Company |