Advanced company searchLink opens in new window

LOOMROSE LIMITED

Company number 01369646

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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