LOOP-E-JUICE LTD

Company Documents

DateDescription
13/06/2413 June 2024 Final Gazette dissolved following liquidation

View Document

13/06/2413 June 2024 Final Gazette dissolved following liquidation

View Document

13/03/2413 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/11/2327 November 2023 Registered office address changed from Astute House Wilmslow Road Handforth SK9 3HP to Suite 4C, Manchester International Office Centre Styal Road Manchester M22 5WB on 2023-11-27

View Document

19/07/2319 July 2023 Appointment of a voluntary liquidator

View Document

19/07/2319 July 2023 Registered office address changed from Unit 18 Hammond Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY England to Astute House Wilmslow Road Handforth SK9 3HP on 2023-07-19

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Statement of affairs

View Document

10/03/2310 March 2023 Termination of appointment of Nicholas Paul Smith as a director on 2023-03-10

View Document

02/03/222 March 2022 Change of details for Mrs Liza Michelle Dyson as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-03-02

View Document

02/03/222 March 2022 Notification of David Simpson as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mr Nicholas Paul Smith as a person with significant control on 2022-03-02

View Document

21/01/2221 January 2022 Change of details for Mrs Liza Michelle Dyson as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mrs Liza Michelle Dyson on 2022-01-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/06/207 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMPSON / 27/03/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR DAVID SIMPSON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

29/12/1729 December 2017 REGISTERED OFFICE CHANGED ON 29/12/2017 FROM UNIT 14 HAMMOND CLOSE CENTENARY BUSINESS CENTRE NUNEATON WARWICKSHIRE CV11 6RY ENGLAND

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LIZA MICHELLE DYSON / 25/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SMITH / 25/09/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

12/02/1712 February 2017 REGISTERED OFFICE CHANGED ON 12/02/2017 FROM UNIT 10 CENTENARY BUSINESS CENTR HAMMOND CLOSE NUNEATON WARWICKSHIRE CV11 6RY ENGLAND

View Document

26/09/1626 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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