LOVEJOY MICROSYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
10/05/2410 May 2024 | Application to strike the company off the register |
20/02/2420 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
20/02/2320 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Registered office address changed from 51-63 Ridley Road Studio 2, 2nd Floor London E8 2NP to 25E Stamford Hill London N16 5TU on 2022-05-13 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
17/02/2217 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
21/02/2021 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/05/1926 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
25/02/1925 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
26/02/1826 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
15/02/1715 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
22/02/1622 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
10/06/1510 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 51-63 RIDLEY ROAD LONDON E8 2NP ENGLAND |
27/02/1527 February 2015 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM STUDIO 2 2ND FLOOR 55-63 RIDLEY ROAD LONDON E8 2NP |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
12/06/1312 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/07/1128 July 2011 | REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 1/27 MARLBOROUGH AVENUE HACKNEY LONDON E8 4JP |
12/06/1112 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR VEDRAN KULIC / 29/01/2010 |
07/06/107 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
19/03/1019 March 2010 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 2 DE BEAUVOIR SQUARE LONDON GREATER LONDON N1 4LG UNITED KINGDOM |
13/05/0913 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company