FRENCH LOVERS LTD

C/O Hudson Weir Limited C/O Hudson Weir Limited, London, E1 8EU
StatusDISSOLVED
Company No.11273638
CategoryPrivate Limited Company
Incorporated24 Mar 2018
Age6 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution07 Mar 2024
Years2 months, 16 days

SUMMARY

FRENCH LOVERS LTD is an dissolved private limited company with number 11273638. It was incorporated 6 years, 1 month, 30 days ago, on 24 March 2018 and it was dissolved 2 months, 16 days ago, on 07 March 2024. The company address is C/O Hudson Weir Limited C/O Hudson Weir Limited, London, E1 8EU.



Company Fillings

Gazette dissolved liquidation

Date: 07 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2023

Action Date: 16 May 2023

Category: Address

Type: AD01

Old address: 110 Clifton Street Stapleton House 2nd Floor London EC2A 4HT United Kingdom

New address: C/O Hudson Weir Limited 58 Leman Street London E1 8EU

Change date: 2023-05-16

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-03

Old address: C/O Gbp Associates Llp 6th Floor Aviation House London London WC2B 6NH England

New address: 110 Clifton Street Stapleton House 2nd Floor London EC2A 4HT

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-06

Officer name: Ms Zara Hamel

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2019

Action Date: 06 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-06

Psc name: Ms Zara Hamel

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 25 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-25

Capital : 1.13224 GBP

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Dec 2018

Action Date: 23 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Old address: C/O Gbp 48 Charlotte Street London W1T 2NS England

New address: C/O Gbp Associates Llp 6th Floor Aviation House London London WC2B 6NH

Change date: 2018-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

Old address: 48 Charlotte Street London W1T 2NS United Kingdom

New address: C/O Gbp 48 Charlotte Street London W1T 2NS

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Zara Hamel-Prassinot

Change date: 2018-08-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-21

Psc name: Ms Zara Hamel-Prassinot

Documents

View document PDF

Incorporation company

Date: 24 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDUARD2016 LIMITED

39 FLORENCE CLOSE,GRAYS,RM20 4AE

Number:10531934
Status:ACTIVE
Category:Private Limited Company

IDEA UK SERVICE LIMITED

16 LAVINGTON MANSIONS,LONDON,W1W 6AG

Number:10623190
Status:ACTIVE
Category:Private Limited Company

JMAX CHRISTIAN MUSIC LIMITED

HALES COURT,HALESOWEN,B63 3TT

Number:07295358
Status:ACTIVE
Category:Private Limited Company

KENNEDY OCCUPATIONAL HEALTH LTD

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:11913437
Status:ACTIVE
Category:Private Limited Company

PROJECT KUDOS GROUP LIMITED

43 BERKELEY SQUARE,LONDON,W1J 5AP

Number:08538892
Status:ACTIVE
Category:Private Limited Company

PUNCH TAVERNS BARTON LOAN COMPANY LIMITED

JUBILEE HOUSE,BURTON UPON TRENT,DE14 2WF

Number:05432396
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