- Company Overview for LOUIS GROUP PROPERTY SERVICES LIMITED (06399883)
- Filing history for LOUIS GROUP PROPERTY SERVICES LIMITED (06399883)
- People for LOUIS GROUP PROPERTY SERVICES LIMITED (06399883)
- More for LOUIS GROUP PROPERTY SERVICES LIMITED (06399883)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
03 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2019 | AA | Micro company accounts made up to 31 December 2017 | |
22 Jan 2019 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Oct 2017 | AD01 | Registered office address changed from Welcombe Manor Warwick Road Stratford-upon-Avon Warwickshire CV37 0NR to Suite 26 Greenhill Street Stratford-upon-Avon CV37 6LF on 20 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
31 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2015 | TM01 | Termination of appointment of Johannes Calvyn Cloete as a director on 15 December 2014 | |
25 Sep 2015 | AP01 | Appointment of Dr Alan Louis as a director on 31 October 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | AD02 | Register inspection address has been changed from Elizabeth House 15 Church Street Stratford-upon-Avon Warwickshire CV37 6HB United Kingdom to Welcombe Manor Warwick Road Stratford-upon-Avon Warwickshire CV37 0NR | |
11 Dec 2014 | CH01 | Director's details changed for Mr Johannes Calvyn Cloete on 10 January 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from Elizabeth House 15 Church Street Stratford-upon-Avon Warwickshire CV37 6HB to Welcombe Manor Warwick Road Stratford-upon-Avon Warwickshire CV37 0NR on 11 December 2014 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-01-17
|