- Company Overview for THE LOFT CONSULTANCY LIMITED (06329789)
- Filing history for THE LOFT CONSULTANCY LIMITED (06329789)
- People for THE LOFT CONSULTANCY LIMITED (06329789)
- Charges for THE LOFT CONSULTANCY LIMITED (06329789)
- Insolvency for THE LOFT CONSULTANCY LIMITED (06329789)
- More for THE LOFT CONSULTANCY LIMITED (06329789)
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) |
---|---|---|---|
05 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2023 | |
23 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2023 | LIQ10 | Removal of liquidator by court order | |
08 Apr 2022 | AD01 | Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to 67 Grosvenor Street Mayfair London W1K 3JN on 8 April 2022 | |
08 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2022 | LIQ02 | Statement of affairs | |
18 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
12 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
30 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
09 May 2020 | MR01 | Registration of charge 063297890001, created on 1 May 2020 | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
31 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
25 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Dec 2017 | CH04 | Secretary's details changed for Lowtax Secretarial Services Limited on 12 December 2017 | |
12 Dec 2017 | CH04 | Secretary's details changed for Lowtax Secretarial Services Limited on 12 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
25 Sep 2017 | TM01 | Termination of appointment of Janine Cook as a director on 18 July 2017 |