Advanced company searchLink opens in new window

LOUIS O'REGAN LIMITED

Company number 04989621

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Feb 2020 L64.04 Dissolution deferment
12 Feb 2020 L64.07 Completion of winding up
26 Apr 2019 COCOMP Order of court to wind up
24 Apr 2019 AC93 Order of court - restore and wind up
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2017 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2017 AA Total exemption small company accounts made up to 31 December 2014
14 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 TM01 Termination of appointment of Tomasz Rzepka as a director on 6 March 2015
08 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 CH01 Director's details changed for Mr Tomasz Rzepka on 29 August 2014
06 Feb 2014 AP01 Appointment of Mr Tomasz Rzepka as a director
10 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
10 Jan 2014 TM01 Termination of appointment of Rustom Avari as a director
28 Nov 2013 TM02 Termination of appointment of Rowena Patterson as a secretary
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
02 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
26 Jul 2012 AP01 Appointment of Mr Rustom Noshir Avari as a director