Advanced company searchLink opens in new window

LE COMPTOIR LTD

Company number 11171463

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)
10 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 28 November 2022
06 Dec 2021 AD01 Registered office address changed from 23 Montague Road Uxbridge UB8 1QL England to 14 Derby Road Stapleford Nottingham NG9 7AA on 6 December 2021
06 Dec 2021 600 Appointment of a voluntary liquidator
06 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-29
06 Dec 2021 LIQ02 Statement of affairs
24 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
22 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2020 AA Micro company accounts made up to 30 April 2019
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 April 2019
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
31 May 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
31 May 2019 AD01 Registered office address changed from 32 Woodstock Grove Shepherds Bush London W12 8LE England to 23 Montague Road Uxbridge UB8 1QL on 31 May 2019
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
27 Feb 2018 PSC07 Cessation of Anwar Cherquaoui as a person with significant control on 26 February 2018
27 Feb 2018 TM01 Termination of appointment of Anwar Cherquaoui as a director on 26 February 2018
27 Feb 2018 PSC01 Notification of Sa'eed Sakib Kazmi as a person with significant control on 26 February 2018
27 Feb 2018 AP01 Appointment of Mr Sa'eed Sakib Kazmi as a director on 26 February 2018
26 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted