Download leads from Nexok and grow your business. Find out more

I Love2Shop Limited

Documents

Total Documents35
Total Pages115

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off
29 March 2016Final Gazette dissolved via voluntary strike-off
25 January 2016Registered office address changed from 139 Riverside Drive Lincoln LN5 7NZ to 3 Robey Court Robey Street Lincoln LN5 8AF on 25 January 2016
25 January 2016Registered office address changed from 139 Riverside Drive Lincoln LN5 7NZ to 3 Robey Court Robey Street Lincoln LN5 8AF on 25 January 2016
11 September 2015Voluntary strike-off action has been suspended
11 September 2015Voluntary strike-off action has been suspended
21 July 2015First Gazette notice for voluntary strike-off
21 July 2015First Gazette notice for voluntary strike-off
9 July 2015Application to strike the company off the register
9 July 2015Application to strike the company off the register
15 April 2015Accounts for a dormant company made up to 31 July 2014
15 April 2015Accounts for a dormant company made up to 31 July 2014
28 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 1
28 September 2014Secretary's details changed for Jamie Mignott on 1 August 2014
28 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 1
28 September 2014Secretary's details changed for Jamie Mignott on 1 August 2014
28 September 2014Secretary's details changed for Jamie Mignott on 1 August 2014
5 July 2014Registered office address changed from 89 Moor Lane Moor Lane North Hykeham Lincoln LN6 9AA England on 5 July 2014
5 July 2014Registered office address changed from 89 Moor Lane Moor Lane North Hykeham Lincoln LN6 9AA England on 5 July 2014
5 July 2014Registered office address changed from 89 Moor Lane Moor Lane North Hykeham Lincoln LN6 9AA England on 5 July 2014
23 March 2014Registered office address changed from 6 the Gleanings Navenby Lincoln Lincolnshire LN5 0TJ United Kingdom on 23 March 2014
23 March 2014Registered office address changed from 6 the Gleanings Navenby Lincoln Lincolnshire LN5 0TJ United Kingdom on 23 March 2014
14 February 2014Accounts for a dormant company made up to 31 July 2013
14 February 2014Accounts for a dormant company made up to 31 July 2013
7 January 2014Company name changed homefourless LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
  • NM01 ‐ Change of name by resolution
7 January 2014Company name changed homefourless LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
  • NM01 ‐ Change of name by resolution
12 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
12 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
21 December 2012Director's details changed for Jamie Mignott on 28 September 2012
21 December 2012Director's details changed for Jamie Mignott on 28 September 2012
9 October 2012Registered office address changed from Flat 4 95a Pound Lane Basildon Essex SS13 2HN United Kingdom on 9 October 2012
9 October 2012Registered office address changed from Flat 4 95a Pound Lane Basildon Essex SS13 2HN United Kingdom on 9 October 2012
9 October 2012Registered office address changed from Flat 4 95a Pound Lane Basildon Essex SS13 2HN United Kingdom on 9 October 2012
30 July 2012Incorporation
30 July 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed