Advanced company searchLink opens in new window

LOUDCLOTHING.COM LIMITED

Company number 06854812

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2016 DS01 Application to strike the company off the register
13 Oct 2016 AA Full accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
15 Oct 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
17 Feb 2015 TM01 Termination of appointment of Richard Michael Constant as a director on 13 February 2015
17 Feb 2015 TM01 Termination of appointment of Boyd Johnston Muir as a director on 13 February 2015
16 Feb 2015 AP01 Appointment of Mr Adam Martin Barker as a director on 13 February 2015
16 Feb 2015 AP01 Appointment of Mr David Richard James Sharpe as a director on 13 February 2015
11 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
11 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
11 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
25 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
08 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
27 Sep 2013 CH01 Director's details changed for Mr Richard Michael Constant on 27 September 2013
27 Sep 2013 CH01 Director's details changed for Mr Richard Michael Constant on 28 September 2012
13 Sep 2013 AA Full accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Mr Andrew Brown on 8 February 2013
20 Feb 2013 CH01 Director's details changed for Mr Boyd Johnston Muir on 8 February 2013
08 Feb 2013 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013
17 Dec 2012 AA Full accounts made up to 31 March 2012
05 Dec 2012 AD02 Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom