Advanced company searchLink opens in new window

THE LOFT CONSULTANCY LIMITED

Company number 06329789

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-31
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