Advanced company searchLink opens in new window

LUDLOW HI FASHION LIMITED

Company number 06275503

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)
19 May 2018 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Sep 2017 AD01 Registered office address changed from Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU to Office 9 Spa House 18 Upper Grosvenor Road Tumbridge Wells Kent TN1 2EP on 26 September 2017
31 Mar 2017 AD01 Registered office address changed from 29 Charlotte Road London EC2A 3PF to Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 31 March 2017
22 Feb 2017 4.20 Statement of affairs with form 4.19
22 Feb 2017 600 Appointment of a voluntary liquidator
22 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09
01 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
12 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
08 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
13 Jun 2014 AD01 Registered office address changed from C/O Gallaghers Titchfield House 69/85 Tabernacle Street London EC2A 4RR England on 13 June 2014
18 May 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Sep 2011 AD01 Registered office address changed from Unit 30, Safestore Business Centre, Ingate Place London SW8 3NS on 20 September 2011
14 Sep 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
14 Sep 2011 CH01 Director's details changed for Simon Michael Keith Goodman on 14 September 2011
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
13 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
02 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009