Advanced company searchLink opens in new window

LOUKOS INVESTMENTS LTD

Company number 07273514

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 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2022 DS01 Application to strike the company off the register
17 Aug 2021 AD01 Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH United Kingdom to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
22 Oct 2018 AD01 Registered office address changed from Williamson Croft Llp Barnett House 53 Fountain Street Manchester Lancashire M2 2AN United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 22 October 2018
14 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
07 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
31 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
29 Mar 2018 AA01 Previous accounting period extended from 29 June 2017 to 30 June 2017
28 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
18 Jan 2018 TM01 Termination of appointment of Daniel Moon as a director on 18 January 2018
21 Dec 2017 AP01 Appointment of Mrs Vasiliki Tatarida as a director on 6 April 2017
21 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
22 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
31 May 2017 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Williamson Croft Llp Barnett House 53 Fountain Street Manchester Lancashire M2 2AN on 31 May 2017
23 May 2017 AP01 Appointment of Mr Daniel Moon as a director on 10 May 2017
23 May 2017 TM01 Termination of appointment of Gregory Robert John Davis as a director on 10 May 2017
23 May 2017 TM01 Termination of appointment of William Robert Hawes as a director on 10 May 2017
23 May 2017 TM02 Termination of appointment of Accomplish Secretaries Limited as a secretary on 10 May 2017