LOUISE HAZEL LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | Application to strike the company off the register |
09/04/259 April 2025 | Confirmation statement made on 2025-03-06 with no updates |
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Micro company accounts made up to 2023-06-30 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
26/03/2426 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
12/12/1912 December 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/06/1818 June 2018 | COMPANY NAME CHANGED THE PODIUM EFFECT LIMITED CERTIFICATE ISSUED ON 18/06/18 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE HAZEL / 01/03/2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 48 MALMESBURY ROAD LEIGH , CRICKLADE SWINDON WILTSHIRE SN6 6RG |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/03/158 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/03/148 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
08/01/148 January 2014 | INC NOM CAP 26/11/2013 |
30/12/1330 December 2013 | COMPANY NAME CHANGED LOUISE HAZEL FITNESS LIMITED CERTIFICATE ISSUED ON 30/12/13 |
28/11/1328 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE HAZEL / 28/11/2013 |
28/11/1328 November 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/03/136 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company