LOOP VENTURES LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Accounts for a dormant company made up to 2024-07-31 |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
18/03/2518 March 2025 | Registered office address changed from PO Box 4385 15033525 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-03-18 |
27/02/2527 February 2025 | Appointment of Mr John Friedrich as a director on 2025-02-27 |
19/02/2519 February 2025 | Termination of appointment of John Rowan Friedrich as a director on 2025-02-10 |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | Registered office address changed to PO Box 4385, 15033525 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-24 |
29/11/2429 November 2024 | Confirmation statement made on 2024-07-26 with updates |
12/10/2412 October 2024 | Appointment of Mr John Rowan Friedrich as a director on 2024-10-01 |
12/10/2412 October 2024 | Cessation of Erendira Mireya Friedrich as a person with significant control on 2024-10-12 |
12/10/2412 October 2024 | Termination of appointment of Erendira Mireya Friedrich as a director on 2024-10-12 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/06/244 June 2024 | Certificate of change of name |
27/07/2327 July 2023 | 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