Advanced company searchLink opens in new window

LOUIS ALEXANDER LIMITED

Company number 07286639

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2016 DS01 Application to strike the company off the register
22 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
16 Jun 2015 TM01 Termination of appointment of Ian Benton as a director on 16 June 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
31 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
27 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
27 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
27 Jul 2012 CH01 Director's details changed for Khan William Rose on 1 July 2012
27 Jul 2012 CH01 Director's details changed for Ian Benton on 1 July 2012
19 Jul 2012 AD01 Registered office address changed from 573 Chester Road Sutton Coldfield West Midlands B73 5HU on 19 July 2012
15 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Feb 2012 AP01 Appointment of Khan William Rose as a director
10 Aug 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
10 Jan 2011 TM01 Termination of appointment of Khan Rose as a director
15 Nov 2010 TM01 Termination of appointment of James Mccann as a director
29 Oct 2010 CERTNM Company name changed louis alaxander LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
29 Oct 2010 CONNOT Change of name notice
11 Aug 2010 AP01 Appointment of Ian Benton as a director
11 Aug 2010 AP01 Appointment of James Henry Mccann as a director
11 Aug 2010 AP01 Appointment of Khan William Rose as a director
18 Jun 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 June 2010