LOOP STYLE LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
| 18/06/2518 June 2025 | Application to strike the company off the register |
| 14/08/2414 August 2024 | Confirmation statement made on 2024-07-06 with no updates |
| 05/07/245 July 2024 | Director's details changed for Mr Matthew Anthony Rule on 2024-07-05 |
| 05/07/245 July 2024 | Director's details changed for Mr Edward Thomas Higgins on 2024-07-05 |
| 05/07/245 July 2024 | Director's details changed for Mr Richard Simon Rapps on 2024-07-05 |
| 05/07/245 July 2024 | Director's details changed for Mr Gregory Mark Taylor on 2024-07-05 |
| 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 |
| 30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
| 07/04/237 April 2023 | Micro company accounts made up to 2022-07-31 |
| 14/09/2214 September 2022 | Notification of a person with significant control statement |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 07/07/217 July 2021 | Incorporation |
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