Advanced company searchLink opens in new window

LOQO LIMITED

Company number 06587402

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
22 Nov 2019 AP01 Appointment of Mr Wouter Boomsma as a director on 22 November 2019
22 Nov 2019 TM01 Termination of appointment of Tom Frederik Boomsma as a director on 22 November 2019
20 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
07 Feb 2019 AA Micro company accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Sep 2017 TM01 Termination of appointment of Wouter Boomsma as a director on 7 September 2017
27 Aug 2017 TM01 Termination of appointment of Margaret Ruth Umpleby as a director on 26 August 2017
24 May 2017 CH01 Director's details changed for Mr Wouter Boomsma on 20 May 2017
24 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
25 May 2016 CH01 Director's details changed for Margaret Ruth Umpleby on 1 April 2016
10 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
14 May 2014 CH01 Director's details changed for Wouter Boomsma on 1 May 2014
14 May 2014 CH01 Director's details changed for Mr Tom Frederik Boomsma on 1 May 2014
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Feb 2014 CERTNM Company name changed boomergy LTD\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution