Advanced company searchLink opens in new window

LOOPDYNAMIC LIMITED

Company number 07463462

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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