LOOP ENVIRONMENTAL NETWORKS LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

25/08/2325 August 2023 Application to strike the company off the register

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/05/1415 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/05/1317 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/04/1217 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ROBERT BURGESS / 01/06/2011

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CLIVE ROBERT BURGESS / 01/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ROBERT SCOWEN BURGESS / 01/06/2011

View Document

22/06/1122 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CLIVE ROBERT BURGESS / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 167 CANNON WORKSHOPS 3 CANNON DRIVE, LONDON E14 4AS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

20/04/0720 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 5 ARDMORE ROAD SOUTH OCKENDON ESSEX RM15 5TH

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 167 CANNON WORKSHOPS 3 CANNON DRIVE LONDON E14 4AS

View Document

16/06/0616 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0415 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information