- Company Overview for LOEWY HOLDINGS LIMITED (07661293)
- Filing history for LOEWY HOLDINGS LIMITED (07661293)
- People for LOEWY HOLDINGS LIMITED (07661293)
- More for LOEWY HOLDINGS LIMITED (07661293)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2011 | AP01 | Appointment of Mr William Whitehorn as a director | |
08 Jun 2011 | AD01 | Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 8 June 2011 | |
08 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 8 June 2011
|
|
08 Jun 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 December 2011 | |
08 Jun 2011 | TM01 | Termination of appointment of Ssh Directors Limited as a director | |
08 Jun 2011 | TM01 | Termination of appointment of Peter Crossley as a director | |
08 Jun 2011 | TM02 | Termination of appointment of Ssh Secretaries Limited as a secretary | |
08 Jun 2011 | AP01 | Appointment of Mr Hal Greenberg as a director | |
08 Jun 2011 | AP03 | Appointment of Ms Julie Dillimore as a secretary | |
08 Jun 2011 | AP01 | Appointment of Mr Iain Barrie Johnston as a director | |
07 Jun 2011 | NEWINC | Incorporation |