LOONEY PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 05/11/195 November 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 29/10/1929 October 2019 | APPLICATION FOR STRIKING-OFF |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
| 01/05/191 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGI LIMITED |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 13/07/1613 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 14/07/1514 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 04/01/154 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 10/07/1410 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/07/135 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 24/07/1224 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
| 24/07/1224 July 2012 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM C/O MARK ROBINSON FCA 36 QUEEN VICTORIA AVENUE HOVE EAST SUSSEX BN3 6WN UNITED KINGDOM |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 07/03/127 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM C/O CHETTLEBURGH'S LTD TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
| 14/07/1114 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
| 22/02/1122 February 2011 | 14/02/11 STATEMENT OF CAPITAL GBP 2 |
| 27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOONEY / 21/09/2010 |
| 08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOONEY / 06/10/2010 |
| 22/09/1022 September 2010 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB UNITED KINGDOM |
| 08/09/108 September 2010 | APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED |
| 17/06/1017 June 2010 | 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