- Company Overview for LOUVRE GROUP INTERNATIONAL LIMITED (07516556)
- Filing history for LOUVRE GROUP INTERNATIONAL LIMITED (07516556)
- People for LOUVRE GROUP INTERNATIONAL LIMITED (07516556)
- More for LOUVRE GROUP INTERNATIONAL LIMITED (07516556)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2019 | DS01 | Application to strike the company off the register | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Aug 2018 | TM01 | Termination of appointment of Derek Paul Baudains as a director on 10 August 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
02 May 2018 | CH02 | Director's details changed for Lts Directors Limited on 16 June 2017 | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Christopher Norman Fish as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC02 | Notification of Blenheim Trust Company Limited as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of William Russell Morris as a person with significant control on 6 April 2016 | |
19 Jun 2017 | AP02 | Appointment of Lts Directors Limited as a director on 16 June 2017 | |
03 Apr 2017 | TM02 | Termination of appointment of Davina Ross as a secretary on 3 April 2017 | |
31 Aug 2016 | TM01 | Termination of appointment of Christopher Phillip Woodward as a director on 27 July 2016 | |
29 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | CH01 | Director's details changed for Mr Paul Broxup on 1 January 2014 | |
03 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
20 Nov 2015 | AP03 | Appointment of Mrs Davina Ross as a secretary on 20 November 2015 | |
09 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Jun 2014 | AD01 | Registered office address changed from 7/10 Suite 7, 4Th Floor Chandos Street London W1G 9DQ England on 6 June 2014 |