- Company Overview for LOUIS I.MICHAELS LIMITED (00972573)
- Filing history for LOUIS I.MICHAELS LIMITED (00972573)
- People for LOUIS I.MICHAELS LIMITED (00972573)
- Charges for LOUIS I.MICHAELS LIMITED (00972573)
- More for LOUIS I.MICHAELS LIMITED (00972573)
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) |
---|---|---|---|
05 Jul 2018 | TM01 | Termination of appointment of Kara Michelle Mcculloch as a director on 18 June 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Richard Luckham Kennett as a director on 18 June 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Arnold Michael Crook as a director on 18 June 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Samantha Louise Charlesworth as a director on 18 June 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Geoffrey Harold Brown as a director on 18 June 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Valerie Anne Chanelle as a director on 18 June 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Damian John Crook as a director on 18 June 2018 | |
05 Jul 2018 | AP01 | Appointment of Danny Cohen as a director on 18 June 2018 | |
05 Jul 2018 | PSC07 | Cessation of Valerie Anne Chanelle as a person with significant control on 18 June 2018 | |
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | AA | Group of companies' accounts made up to 25 March 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
15 Sep 2017 | AA | Group of companies' accounts made up to 26 March 2017 | |
29 Dec 2016 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
30 Sep 2016 | AA | Group of companies' accounts made up to 27 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
21 Dec 2015 | TM01 | Termination of appointment of Geoffrey Martin Pickerill as a director on 18 December 2015 | |
24 Nov 2015 | AP01 | Appointment of Kara Michelle Mcculloch as a director on 18 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Valerie Anne Chanelle as a director on 18 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Samantha Louise Charlesworth as a director on 18 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Damian John Crook as a director on 18 November 2015 | |
06 Aug 2015 | AA | Group of companies' accounts made up to 29 March 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | AA | Group of companies' accounts made up to 30 March 2014 | |
02 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 28 November 2014
|