LOOP STYLE LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 Application to strike the company off the register

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

05/07/245 July 2024 Director's details changed for Mr Matthew Anthony Rule on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Mr Edward Thomas Higgins on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Mr Richard Simon Rapps on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Mr Gregory Mark Taylor on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 11 Farmcombe Close Tunbridge Wells Kent TN2 5DG on 2024-07-05

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

07/04/237 April 2023 Micro company accounts made up to 2022-07-31

View Document

14/09/2214 September 2022 Notification of a person with significant control statement

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/07/217 July 2021 Incorporation

View Document


More Company Information


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