Advanced company searchLink opens in new window

LOUELLA BRIDAL LTD

Company number 07262901

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2014 AA Accounts made up to 31 March 2014
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2014 DS01 Application to strike the company off the register
30 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
30 May 2014 AD01 Registered office address changed from 30 Harrogate Road Rawdon Leeds West Yorkshire LS19 6HJ England on 30 May 2014
30 May 2014 CH01 Director's details changed for Mr Nicolas John Lea on 17 January 2014
17 Jan 2014 CERTNM Company name changed louella school of sewing LTD\certificate issued on 17/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-07
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 CERTNM Company name changed booboo couture LTD\certificate issued on 13/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-12
12 Aug 2013 TM02 Termination of appointment of Olivia Alexandra Price as a secretary on 12 August 2013
12 Aug 2013 AP03 Appointment of Mrs Susan Skipworth as a secretary on 12 August 2013
12 Aug 2013 TM01 Termination of appointment of Olivia Alexandra Price as a director on 12 August 2013
12 Aug 2013 AP01 Appointment of Mrs Susan Skipworth as a director on 12 August 2013
10 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Sep 2012 SH01 Statement of capital following an allotment of shares on 13 September 2012
  • GBP 5
11 Jul 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
24 Feb 2012 TM01 Termination of appointment of Susan Skipworth as a director on 2 February 2012
20 Feb 2012 AD01 Registered office address changed from 11 Markham Crescent Rawdon Leeds West Yorkshire LS19 6NG on 20 February 2012
20 Feb 2012 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
17 Feb 2012 AP01 Appointment of Nicolas John Lea as a director on 1 February 2012
17 Feb 2012 AP03 Appointment of Olivia Alexandra Price as a secretary on 2 February 2012
17 Feb 2012 AP01 Appointment of Olivia Alexandra Price as a director on 1 February 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011