- Company Overview for LOEWE UK LIMITED (SC319411)
- Filing history for LOEWE UK LIMITED (SC319411)
- People for LOEWE UK LIMITED (SC319411)
- Insolvency for LOEWE UK LIMITED (SC319411)
- More for LOEWE UK LIMITED (SC319411)
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) |
---|---|---|---|
02 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2023 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
29 Jun 2020 | AM22(Scot) | Move from Administration case to Creditor's Voluntary Liquidation | |
12 Jun 2020 | AM10(Scot) | Administrator's progress report | |
20 Apr 2020 | AM10(Scot) | Administrator's progress report | |
15 Oct 2019 | AM07(Scot) | Creditors’ decision on administrator’s proposals | |
09 Oct 2019 | AM02(Scot) | Statement of affairs AM02SOASCOT | |
06 Sep 2019 | AM03(Scot) | Notice of Administrator's proposal | |
09 Jul 2019 | AD01 | Registered office address changed from Ek Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA Scotland to C/O Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 9 July 2019 | |
09 Jul 2019 | AM01(Scot) | Appointment of an administrator | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
13 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
07 Jun 2018 | TM01 | Termination of appointment of Ulf Kämpfer as a director on 1 June 2018 | |
30 Apr 2018 | AP01 | Appointment of Ulf Kämpfer as a director on 25 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of David Riemenschneider as a director on 25 April 2018 | |
23 Apr 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
23 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
23 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
26 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
19 Mar 2018 | AP01 | Appointment of Mr Alan Whyte as a director on 1 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Kurt Erol Doyran as a director on 28 February 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland to Ek Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA on 21 February 2018 | |
19 Sep 2017 | AP01 | Appointment of David Riemenschneider as a director on 19 July 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Christoph Andreas Gerhard Schulner as a director on 19 June 2017 | |
12 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 |