THE LOVELY DISTRIBUTION COMPANY LIMITED
Company number 09119960
- Company Overview for THE LOVELY DISTRIBUTION COMPANY LIMITED (09119960)
- Filing history for THE LOVELY DISTRIBUTION COMPANY LIMITED (09119960)
- People for THE LOVELY DISTRIBUTION COMPANY LIMITED (09119960)
- More for THE LOVELY DISTRIBUTION COMPANY LIMITED (09119960)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2020 | AA | Full accounts made up to 31 July 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
30 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Andre Frenkel on 5 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
17 Aug 2018 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to Unit 3, Woking8 Forsyth Road Woking GU21 5SB on 17 August 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
05 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Mar 2016 | SH08 | Change of share class name or designation | |
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
17 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | CH01 | Director's details changed for Mr Andre Frenkel on 17 December 2014 | |
24 Sep 2014 | CERTNM |
Company name changed tellcrown LIMITED\certificate issued on 24/09/14
|
|
19 Aug 2014 | TM01 | Termination of appointment of Barbara Kahan as a director on 8 August 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Barbara Kahan as a director on 8 August 2014 | |
08 Aug 2014 | AP01 | Appointment of Mr Andre Frenkel as a director on 8 August 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 8 August 2014 | |
08 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-08
|