Advanced company searchLink opens in new window

LOFT LONDON LIMITED

Company number 06583168

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)
09 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 7 June 2017
12 Jul 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Jun 2016 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Langley House Park Road East Finshley London N2 8EY on 25 June 2016
22 Jun 2016 4.20 Statement of affairs with form 4.19
22 Jun 2016 600 Appointment of a voluntary liquidator
22 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-08
18 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
10 Nov 2015 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 10 November 2015
08 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
15 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Jan 2014 MR01 Registration of charge 065831680002
15 Nov 2013 TM01 Termination of appointment of Davide Maglio as a director
09 Aug 2013 CH01 Director's details changed for Mr Daniel Alexander Martin on 7 August 2013
09 Aug 2013 CH01 Director's details changed for Mr Jeremy Bronitt on 7 August 2013
09 Aug 2013 AD01 Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 9 August 2013
05 Jun 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
28 Feb 2013 AA01 Previous accounting period extended from 31 May 2012 to 31 August 2012
11 Jul 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011