LOOP & JOY LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

08/12/248 December 2024 Application to strike the company off the register

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

15/11/2415 November 2024 Previous accounting period shortened from 2024-10-31 to 2024-04-30

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Change of details for Duygu Bogan as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Duygu Bogan on 2022-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / DUYGU BOGAN / 18/08/2020

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR BEKIR NACAR

View Document

06/08/206 August 2020 CESSATION OF BEKIR SITKI NACAR AS A PSC

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

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

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

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

View Accounts

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / BEKIR SITKI NACAR / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / BEKIR SITKI NACAR / 01/10/2018

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 PREVSHO FROM 30/11/2017 TO 31/10/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 152 STOKE NEWINGTON ROAD LONDON N16 7XA ENGLAND

View Document

21/11/1621 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information