- Company Overview for LOUISE MORGAN LIMITED (06463734)
- Filing history for LOUISE MORGAN LIMITED (06463734)
- People for LOUISE MORGAN LIMITED (06463734)
- More for LOUISE MORGAN LIMITED (06463734)
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 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2017 | DS01 | Application to strike the company off the register | |
11 Aug 2017 | AA | Micro company accounts made up to 31 July 2017 | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | CH01 | Director's details changed for Louise Morgan on 14 January 2016 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Mar 2015 | AD01 | Registered office address changed from 8 Edenhurst 54 Oakhill Road Sevenoaks Kent TN13 1NS to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 9 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
21 Jan 2014 | CH01 | Director's details changed for Louise Morgan on 21 January 2014 | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Jan 2013 | TM02 | Termination of appointment of Westco Nominees Limited as a secretary | |
21 Jan 2013 | TM02 | Termination of appointment of Westco Nominees Limited as a secretary | |
21 Jan 2013 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 21 January 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |