- Company Overview for LOADED INC LTD (09430306)
- Filing history for LOADED INC LTD (09430306)
- People for LOADED INC LTD (09430306)
- More for LOADED INC LTD (09430306)
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) |
---|---|---|---|
09 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2023 | DS01 | Application to strike the company off the register | |
09 Jun 2023 | AA | Micro company accounts made up to 28 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
19 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
21 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
27 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
10 Feb 2020 | PSC04 | Change of details for Lord Christopher Betts as a person with significant control on 10 February 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Lord Christopher Betts on 10 February 2020 | |
24 Sep 2019 | AD01 | Registered office address changed from Suite 3 st. John Street Chester CH1 1DA England to 11a Bestwick Avenue Heanor DE75 7HH on 24 September 2019 | |
18 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
16 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
20 Feb 2018 | AD01 | Registered office address changed from 12 Clifford Close Long Eaton Nottingham NG10 3BT England to Suite 3 st. John Street Chester CH1 1DA on 20 February 2018 | |
21 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | AD01 | Registered office address changed from Bloomco Financial Ltd 164 - 168 Cricklewood Broadway London NW2 3ED England to 12 Clifford Close Long Eaton Nottingham NG10 3BT on 12 February 2016 | |
09 Oct 2015 | CH01 | Director's details changed for Mr Christopher Betts on 9 October 2015 |