Advanced company searchLink opens in new window

LOUIS' DELICATESSEN LTD

Company number 06543026

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)
11 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jan 2020 AD01 Registered office address changed from 81 Upper St. Giles Street Norwich NR2 1AB to King Street House 15 Upper King Street Norwich NR3 1RB on 30 January 2020
29 Jan 2020 LIQ02 Statement of affairs
29 Jan 2020 600 Appointment of a voluntary liquidator
29 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-24
08 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
08 Apr 2019 PSC01 Notification of Damien Benoit Marie Mathieu Cabanis as a person with significant control on 1 September 2018
08 Apr 2019 PSC07 Cessation of Graham Mayne Charlesworth as a person with significant control on 1 September 2018
05 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
30 Aug 2018 TM01 Termination of appointment of Graham Mayne Charlesworth as a director on 30 August 2018
30 Aug 2018 TM02 Termination of appointment of Graham Charlesworth as a secretary on 30 August 2018
30 Aug 2018 AP01 Appointment of Mr Damien Benoit Mathieu Marie Cabanis as a director on 30 August 2018
03 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
18 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
11 Jan 2016 CERTNM Company name changed metfield retail norwich LIMITED\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
16 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
09 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
13 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
22 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders