LOOP FE LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

08/05/248 May 2024 Application to strike the company off the register

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-01 with updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/06/2316 June 2023 Change of details for Low 6 Limited as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Registered office address changed from 1 Cranmore Drive Shirley Solihull B90 4RZ United Kingdom to Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH on 2023-06-16

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

06/07/216 July 2021 Cessation of Jamie Mitchell as a person with significant control on 2020-12-09

View Document

06/07/216 July 2021 Notification of Low 6 Limited as a person with significant control on 2020-12-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CURRSHO FROM 31/07/2021 TO 30/06/2021

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM UNIT 2 SHOTTERY BROOK TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NR UNITED KINGDOM

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR WAYNE STANLEY STEVENSON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CESSATION OF GEORGE HOUGHTON AS A PSC

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE MITCHELL / 10/07/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

23/03/2023 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE HOUGHTON

View Document

13/03/1913 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MITCHELL / 20/07/2018

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE MITCHELL / 20/07/2018

View Document

12/07/1812 July 2018 CESSATION OF GREGORY MORRALL AS A PSC

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 7 BEAR HILL ALVECHURCH BIRMINGHAM B48 7JX UNITED KINGDOM

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM INFORM ACCOUNTING 11 WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY ENGLAND

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY ENGLAND

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY MORRALL

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR GARY REDMONDS

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MITCHELL / 10/07/2017

View Document

07/07/177 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information