- Company Overview for LOOMROSE LIMITED (01369646)
- Filing history for LOOMROSE LIMITED (01369646)
- People for LOOMROSE LIMITED (01369646)
- More for LOOMROSE LIMITED (01369646)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2020 | DS01 | Application to strike the company off the register | |
02 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | TM01 | Termination of appointment of Mukund Maganlal Sanghvi as a director on 6 April 2016 | |
03 May 2016 | TM02 | Termination of appointment of Dhiren Maganlal Sanghvi as a secretary on 6 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Dhiren Maganlal Sanghvi as a director on 6 April 2016 | |
03 May 2016 | AP03 | Appointment of Mr Jitesh Sanghvi as a secretary on 6 April 2016 | |
03 May 2016 | AP01 | Appointment of Mr. Jitesh Sanghvi as a director on 6 April 2016 | |
03 May 2016 | AP01 | Appointment of Mr Harish Maganlal Sanghvi as a director on 6 April 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | AD01 | Registered office address changed from Unit 21 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ England to Unit 21 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ on 9 April 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 24 Main Avenue Moorpark Northwood Middx HA6 2HJ to Unit 21 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ on 9 April 2015 | |
27 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders |