Advanced company searchLink opens in new window

LOUDWATER VENTURES LIMITED

Company number 09312513

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2023 DS01 Application to strike the company off the register
23 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
15 Nov 2022 PSC04 Change of details for Mr Rachid Quaich as a person with significant control on 6 April 2016
09 Nov 2022 PSC07 Cessation of John Scott Cameron as a person with significant control on 5 November 2022
07 Nov 2022 TM02 Termination of appointment of John Scott Cameron as a secretary on 5 November 2022
01 Jun 2022 AA Group of companies' accounts made up to 31 August 2021
01 Apr 2022 AD01 Registered office address changed from 10 Brick Street Mayfair London W1J 7HQ to 2-6 Boundary Row London SE1 8HP on 1 April 2022
24 Feb 2022 CH03 Secretary's details changed for Mr John Scott Cameron on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Rachid Ouaich on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Iain Mckenzie on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Robert John Ashton on 23 February 2022
17 Jan 2022 RP04PSC01 Second filing for the notification of Iain Mckenzie as a person with significant control
24 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
10 Jul 2021 MR04 Satisfaction of charge 093125130003 in full
10 Jul 2021 MR04 Satisfaction of charge 093125130004 in full
22 Jun 2021 MR01 Registration of charge 093125130005, created on 15 June 2021
22 Jun 2021 MR01 Registration of charge 093125130006, created on 15 June 2021
17 May 2021 AA Group of companies' accounts made up to 31 August 2020
25 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 14 November 2020
13 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 14 November 2020
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 20 January 2020
  • GBP 2,857.881
05 Jan 2021 AD03 Register(s) moved to registered inspection location 20 Primrose Street 13 Broadgate Tower London EC2A 2EW
05 Jan 2021 AD02 Register inspection address has been changed to 20 Primrose Street 13 Broadgate Tower London EC2A 2EW