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

Love Corby C.I.C.

Documents

Total Documents16
Total Pages83

Filing History

25 March 2024Confirmation statement made on 9 March 2024 with no updates
20 March 2024Termination of appointment of Lynne Toward as a director on 18 March 2024
19 December 2023Total exemption full accounts made up to 31 March 2023
29 November 2023Previous accounting period extended from 28 February 2023 to 31 March 2023
24 February 2023Appointment of Mr Graeme Miller as a director on 1 November 2022
24 February 2023Confirmation statement made on 9 February 2023 with no updates
24 February 2023Termination of appointment of Helen Victoria Willmott as a director on 1 November 2022
14 February 2023Compulsory strike-off action has been discontinued
13 February 2023Total exemption full accounts made up to 28 February 2022
10 January 2023First Gazette notice for compulsory strike-off
14 October 2022Registered office address changed from Grosvenor House George Street Corby NN17 1QB England to Ace Furniture St. Marks Road St. James Industrial Estate Corby NN18 8AN on 14 October 2022
14 October 2022Cessation of Helen Victoria Willmott as a person with significant control on 1 October 2022
22 February 2022Confirmation statement made on 9 February 2022 with no updates
26 April 2021Termination of appointment of Craig Millar Barber as a director on 26 April 2021
26 April 2021Cessation of Craig Millar Barber as a person with significant control on 26 April 2021
10 February 2021Incorporation of a Community Interest Company
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed