Advanced company searchLink opens in new window

LOUK PROPERTIES LIMITED

Company number 09264536

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2021 DS01 Application to strike the company off the register
20 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
24 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
17 May 2021 PSC04 Change of details for Mr. Andrew Peter Mason as a person with significant control on 17 May 2021
17 May 2021 CH01 Director's details changed for Mr. Andrew Peter Mason on 17 May 2021
16 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
24 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 31 October 2018
26 Nov 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
21 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
14 Sep 2017 AA Accounts for a dormant company made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
27 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2016 AA Accounts for a dormant company made up to 31 October 2015
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
04 Nov 2014 CERTNM Company name changed HILLDNEWCO1 LIMITED\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-16
04 Nov 2014 CONNOT Change of name notice
15 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-15
  • GBP 100