- Company Overview for LOOPDYNAMIC LIMITED (07463462)
- Filing history for LOOPDYNAMIC LIMITED (07463462)
- People for LOOPDYNAMIC LIMITED (07463462)
- Charges for LOOPDYNAMIC LIMITED (07463462)
- Insolvency for LOOPDYNAMIC LIMITED (07463462)
- More for LOOPDYNAMIC LIMITED (07463462)
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) |
---|---|---|---|
15 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2019 | L64.07 | Completion of winding up | |
20 Feb 2018 | COCOMP | Order of court to wind up | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
28 Sep 2016 | CH01 | Director's details changed for Mr Steven Phillip Bourne on 5 August 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ to 10th Floor Mailtland House Warrior Square Southend on Sea Essex SS1 2AA on 28 June 2016 | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Mar 2016 | MR01 | Registration of charge 074634620002, created on 9 March 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Thomas Koeppen as a director on 8 January 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
22 Dec 2015 | MR01 | Registration of charge 074634620001, created on 18 December 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jul 2015 | CH01 | Director's details changed for Mr Thomas Koeppen on 2 July 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | CH01 | Director's details changed for Mr Thomas Koeppen on 8 December 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mr Steven Phillip Bourne on 8 December 2014 | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Feb 2014 | AD01 | Registered office address changed from Communications House 200 William Hunter Way Brentwood Essex CM14 4WQ on 18 February 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
19 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders |