Advanced company searchLink opens in new window

LOUIS THOMAS LTD.

Company number 07606836

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2016 DS01 Application to strike the company off the register
07 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Andre Vanderputt 92 Bedford Road Letchworth Garden City Hertfordshire SG6 4DU
19 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
19 Apr 2016 AD02 Register inspection address has been changed from C/O Andre Vanderputt 47 Goldings Crescent Hatfield Hertfordshire AL10 8UB United Kingdom to C/O Andre Vanderputt 92 Bedford Road Letchworth Garden City Hertfordshire SG6 4DU
19 Apr 2016 AD04 Register(s) moved to registered office address 26 York Street London W1U 6PZ
16 Jan 2016 AA Micro company accounts made up to 30 April 2015
17 Nov 2015 CH01 Director's details changed for Mr Andre Louis Vanderputt on 30 October 2015
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
11 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
19 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
23 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
02 May 2012 AD03 Register(s) moved to registered inspection location
02 May 2012 AD02 Register inspection address has been changed
02 May 2012 CH01 Director's details changed for Mr Andre Louis Vanderputt on 2 May 2012
12 Aug 2011 CH01 Director's details changed for Mr Andre Louis Vanderputt on 12 August 2011
18 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted