LOOPINITIATIVE LTD

Company Documents

DateDescription
26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 46 CHESTER ROAD WELLINGBOROUGH NN8 1NY ENGLAND

View Document

23/10/1823 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/10/1823 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/10/1823 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/05/1812 May 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/185 April 2018 APPLICATION FOR STRIKING-OFF

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 43 GLEN WAY LEICESTER LE2 5YF

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHIOMA NWACHUKWU

View Document

03/01/173 January 2017 DIRECTOR APPOINTED DR IBIDUNOLUWA OGHENERUKEVWE EGBUEDIKE

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 32 DE MONTFORT STREET LEICESTER LE1 7GD ENGLAND

View Document

14/06/1614 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 36 DE MONTFORT STREET LEICESTER LE1 7GS

View Document

10/06/1510 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 28 WOODBURN WOODBURN AVENUE NEWCASTLE UPON TYNE NE4 9EN ENGLAND

View Document

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information