Advanced company searchLink opens in new window

LOUISE KAY LIMITED

Company number 08629241

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2019 DS01 Application to strike the company off the register
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
01 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
23 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 January 2018
01 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
01 Aug 2017 CH01 Director's details changed for Charlotte Pamela Kirby on 1 August 2017
01 Aug 2017 PSC04 Change of details for Charlotte Pamela Kirby as a person with significant control on 1 August 2017
02 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
01 Aug 2016 CH01 Director's details changed for Charlotte Pamela Kirby on 20 July 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
10 Sep 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
10 Sep 2015 CH01 Director's details changed for Charlotte Pamela Kirby on 19 July 2015
19 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Sep 2014 CH01 Director's details changed for Charlotte Pamela Kirby on 1 August 2014
19 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
19 Aug 2014 CH01 Director's details changed for Charlotte Pamela Kirby on 18 July 2014
02 Aug 2013 SH01 Statement of capital following an allotment of shares on 2 August 2013
  • GBP 100
02 Aug 2013 AP01 Appointment of Charlotte Pamela Kirby as a director
29 Jul 2013 TM01 Termination of appointment of Ashok Bhardwaj as a director
29 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)