Advanced company searchLink opens in new window

LOUCETIOS ENERGY (KNYPERSLEY) LIMITED

Company number 06665747

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2017 DS01 Application to strike the company off the register
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
22 Jul 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 May 2016
14 Jul 2016 TM01 Termination of appointment of Larry Steven Trachtenberg as a director on 14 July 2016
14 Jul 2016 AP01 Appointment of Ms Dawna Marie Stickler as a director on 14 July 2016
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,001
27 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2015 AA Full accounts made up to 31 March 2014
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2014 TM02 Termination of appointment of Adelphicom Secretaries Limited as a secretary on 27 November 2014
28 Nov 2014 AD01 Registered office address changed from Suite 426, Linen Hall 162-168 Regent Street London W1B 5TE to 3Rd Floor, Mutual House 70 Conduit Street London W1S 2GF on 28 November 2014
28 Nov 2014 AP01 Appointment of Mr Larry Steven Trachtenberg as a director on 27 November 2014
27 Nov 2014 TM01 Termination of appointment of Norman Tovey as a director on 4 July 2013
27 Nov 2014 TM01 Termination of appointment of Philip Casson Metcalf as a director on 11 November 2014
29 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100,001
29 Sep 2014 CH04 Secretary's details changed for Bridge House Secretaries Limited on 23 July 2010
09 Apr 2014 AA Full accounts made up to 31 March 2013
02 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100,001
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Oct 2012 TM01 Termination of appointment of Andrew Ruhan as a director
02 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders