- Company Overview for LOUD (UK) LIMITED (04267194)
- Filing history for LOUD (UK) LIMITED (04267194)
- People for LOUD (UK) LIMITED (04267194)
- Charges for LOUD (UK) LIMITED (04267194)
- Insolvency for LOUD (UK) LIMITED (04267194)
- More for LOUD (UK) LIMITED (04267194)
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
|
|
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
|
|
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 |