Advanced company searchLink opens in new window

IOLOOPCO LIMITED

Company number 09982305

Filter by category

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2020 DS01 Application to strike the company off the register
27 Nov 2020 AA Micro company accounts made up to 29 February 2020
24 Mar 2020 CH01 Director's details changed for Oliver Beardsley on 24 March 2020
24 Mar 2020 AD01 Registered office address changed from Suite B 42-44 Bishopsgate London EC2N 4AH England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 March 2020
24 Mar 2020 PSC04 Change of details for Mr Oliver Beardsley as a person with significant control on 24 March 2020
14 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
16 Jan 2020 AD01 Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to Suite B 42-44 Bishopsgate London EC2N 4AH on 16 January 2020
13 Dec 2019 AA Micro company accounts made up to 28 February 2019
26 Jun 2019 AD01 Registered office address changed from 30 Percy Street London W1T 2DB England to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019
28 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
10 Oct 2018 AA Micro company accounts made up to 28 February 2018
02 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
02 Feb 2018 CH01 Director's details changed for Oliver Beardsley on 2 February 2018
08 Sep 2017 AA Micro company accounts made up to 28 February 2017
05 Sep 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 30 Percy Street London W1T 2DB on 5 September 2017
20 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
08 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
02 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-02
  • GBP 1