Advanced company searchLink opens in new window

LOYALTREND LIMITED

Company number 02560093

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)
28 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Oct 2012 TM01 Termination of appointment of Syed Razvi as a director on 15 July 2011
08 Oct 2012 4.68 Liquidators' statement of receipts and payments to 22 September 2012
11 May 2012 AD01 Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchely Central London N3 2HS on 11 May 2012
10 Apr 2012 4.68 Liquidators' statement of receipts and payments to 22 March 2012
29 Sep 2011 4.68 Liquidators' statement of receipts and payments to 22 September 2011
24 May 2011 TM01 Termination of appointment of Dylan Ross as a director
24 May 2011 TM02 Termination of appointment of Dylan Ross as a secretary
07 Apr 2011 4.68 Liquidators' statement of receipts and payments to 22 March 2011
01 Oct 2010 4.68 Liquidators' statement of receipts and payments to 22 September 2010
28 Sep 2009 4.20 Statement of affairs with form 4.19
28 Sep 2009 600 Appointment of a voluntary liquidator
28 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-23
14 Sep 2009 288b Appointment Terminated Director judith ross
14 Sep 2009 288a Director appointed judith ross
07 Sep 2009 287 Registered office changed on 07/09/2009 from aston house cornwall avenue london N3 1LF
01 Apr 2009 AA Total exemption small company accounts made up to 31 January 2008
03 Mar 2009 288b Appointment Terminated Secretary judith ross
03 Mar 2009 288b Appointment Terminated Director judith ross
02 Mar 2009 288a Secretary appointed mr dylan ross
05 Jan 2009 363a Return made up to 19/11/08; full list of members
05 Jan 2009 288c Director and Secretary's Change of Particulars / judith ross / 01/11/2008 / HouseName/Number was: , now: 81A; Street was: 81A park side, now: elmey house; Area was: wimbledon, now: parkside; Post Town was: london, now: wimbledon; Region was: , now: london
05 Jan 2009 288c Director's Change of Particulars / syed razvi / 01/11/2008 / HouseName/Number was: , now: 81A; Street was: 81A park side, now: elmey house; Area was: wimbledon, now: parkside; Post Town was: london, now: wimbledon; Region was: , now: london
01 Jul 2008 AA Total exemption small company accounts made up to 31 January 2007