- Company Overview for LOUKYA LIMITED (05285721)
- Filing history for LOUKYA LIMITED (05285721)
- People for LOUKYA LIMITED (05285721)
- Charges for LOUKYA LIMITED (05285721)
- More for LOUKYA LIMITED (05285721)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2012 | AP01 | Appointment of Mr Sunil Sharma as a director on 24 March 2012 | |
25 Mar 2012 | TM01 | Termination of appointment of Puscas Teodor Alin Teodor Alin as a director on 23 February 2012 | |
20 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2011 | AP01 | Appointment of Mr Puscas Teodor Alin Teodor Alin as a director | |
15 May 2011 | TM01 | Termination of appointment of Shakuntal Sodhi as a director | |
06 Feb 2011 | AR01 |
Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2011-02-06
|
|
25 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2011 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
23 Jan 2011 | CH01 | Director's details changed for Mrs Shakuntal Sodhi on 1 October 2009 | |
23 Jan 2011 | TM02 | Termination of appointment of Baron Secretaries Ltd as a secretary | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2010 | AD01 | Registered office address changed from Unit 846 19-21 Crawford Street London London W1 1PJ United Kingdom on 8 February 2010 | |
04 Feb 2010 | AD01 | Registered office address changed from Unit 86 Langham House 28-30 Rivington Street London EC2A 3DZ on 4 February 2010 | |
29 Jan 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2009 | 288a | Director appointed mrs shakuntal sodhi | |
20 Mar 2009 | 288b | Appointment terminated director arun tuli | |
17 Mar 2009 | 88(2) | Capitals not rolled up |