Advanced company searchLink opens in new window

LOOP 3 INTERIORS LIMITED

Company number 04243967

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 29 November 2023
14 Dec 2022 AD01 Registered office address changed from 22-26 Bank Street Herne Bay CT6 5EA England to 21 Highfield Road Dartford Kent DA1 2JS on 14 December 2022
14 Dec 2022 600 Appointment of a voluntary liquidator
14 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-30
14 Dec 2022 LIQ02 Statement of affairs
16 Aug 2022 TM01 Termination of appointment of Tracey Ann Hollis as a director on 15 August 2022
12 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
23 Feb 2022 AA Unaudited abridged accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
12 Feb 2021 AA Unaudited abridged accounts made up to 30 June 2020
22 Dec 2020 TM02 Termination of appointment of John William Bainbridge as a secretary on 29 June 2020
22 Dec 2020 TM01 Termination of appointment of John William Bainbridge as a director on 29 June 2020
08 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 29 June 2020
30 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 08/09/2020.
20 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
01 Jun 2019 AD01 Registered office address changed from Town Hall Chambers 148 High Street Herne Bay CT6 5NW United Kingdom to 22-26 Bank Street Herne Bay CT6 5EA on 1 June 2019
22 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
07 Dec 2018 MR01 Registration of charge 042439670001, created on 4 December 2018
16 Nov 2018 AP01 Appointment of Mrs Tracey Ann Hollis as a director on 5 November 2018
16 Nov 2018 CH03 Secretary's details changed for John William Bainbridge on 10 November 2018
16 Nov 2018 CH01 Director's details changed for John William Bainbridge on 10 November 2018
16 Nov 2018 CH01 Director's details changed for Mr Mark Peter Hollis on 10 November 2018
16 Nov 2018 AD01 Registered office address changed from Thalassa Wraik Hill Whitstable Kent CT5 3BZ to Town Hall Chambers 148 High Street Herne Bay CT6 5NW on 16 November 2018
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates