Advanced company searchLink opens in new window

LOUD (UK) LIMITED

Company number 04267194

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)
12 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Oct 2015 4.68 Liquidators' statement of receipts and payments to 30 July 2015
28 Aug 2014 AD01 Registered office address changed from 48 Broughton Street Manchester M8 8NN England to Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 28 August 2014
14 Aug 2014 600 Appointment of a voluntary liquidator
14 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Mar 2014 TM02 Termination of appointment of Simone Janette Fleming as a secretary on 3 March 2014
12 Mar 2014 TM01 Termination of appointment of Naveen Banga as a director on 3 March 2014
11 Mar 2014 AP01 Appointment of Mr Kanwar Paul Banga as a director on 3 March 2014
10 Mar 2014 TM01 Termination of appointment of Nikita Banga as a director on 3 March 2014
26 Feb 2014 AD01 Registered office address changed from 47 Dale Street Manchester M1 2HF on 26 February 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 150,000
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Oct 2012 AP01 Appointment of Miss Nikita Banga as a director on 19 October 2012
05 Oct 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
24 Jul 2012 AP01 Appointment of Mr Naveen Banga as a director on 12 June 2012
24 Jul 2012 TM01 Termination of appointment of Nurez Abdullah Kamani as a director on 12 June 2012
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
09 Aug 2011 CH03 Secretary's details changed for Simone Janette Hodder on 6 August 2010
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Oct 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
06 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
01 Sep 2009 363a Return made up to 08/08/09; full list of members