LOOP & JOY LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
08/12/248 December 2024 | Application to strike the company off the register |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
15/11/2415 November 2024 | Previous accounting period shortened from 2024-10-31 to 2024-04-30 |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-04-30 |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-10-31 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/09/2315 September 2023 | Confirmation statement made on 2023-08-18 with no updates |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Change of details for Duygu Bogan as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Director's details changed for Duygu Bogan on 2022-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
18/08/2018 August 2020 | PSC'S CHANGE OF PARTICULARS / DUYGU BOGAN / 18/08/2020 |
06/08/206 August 2020 | APPOINTMENT TERMINATED, DIRECTOR BEKIR NACAR |
06/08/206 August 2020 | CESSATION OF BEKIR SITKI NACAR AS A PSC |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | PSC'S CHANGE OF PARTICULARS / BEKIR SITKI NACAR / 01/10/2018 |
01/10/181 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / BEKIR SITKI NACAR / 01/10/2018 |
11/07/1811 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | PREVSHO FROM 30/11/2017 TO 31/10/2017 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 152 STOKE NEWINGTON ROAD LONDON N16 7XA ENGLAND |
21/11/1621 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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