LOFTS AND DESIGN LTD

Company Documents

DateDescription
21/05/2521 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-04-18

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-04-18

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Appointment of a voluntary liquidator

View Document

27/04/2227 April 2022 Statement of affairs

View Document

25/04/2225 April 2022 Registered office address changed from 67 Middleton Avenue Chingford London E4 8EF United Kingdom to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 2022-04-25

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

11/07/1911 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1712 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information