- Company Overview for LOOP PHOTOGRAPHY LIMITED (07990101)
- Filing history for LOOP PHOTOGRAPHY LIMITED (07990101)
- People for LOOP PHOTOGRAPHY LIMITED (07990101)
- Charges for LOOP PHOTOGRAPHY LIMITED (07990101)
- Insolvency for LOOP PHOTOGRAPHY LIMITED (07990101)
- More for LOOP PHOTOGRAPHY LIMITED (07990101)
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) |
---|---|---|---|
10 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2019 | AM23 | Notice of move from Administration to Dissolution | |
02 Mar 2019 | AM10 | Administrator's progress report | |
04 Oct 2018 | AM06 | Notice of deemed approval of proposals | |
26 Sep 2018 | AM02 | Statement of affairs with form AM02SOA | |
17 Sep 2018 | AM03 | Statement of administrator's proposal | |
28 Aug 2018 | AM01 | Appointment of an administrator | |
13 Aug 2018 | AD01 | Registered office address changed from Unit a Off Nuttalls Way Off Sett End Road West Shadsworth Business Park Blackburn Lancashire BB1 2PT England to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 13 August 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
10 Apr 2018 | PSC07 | Cessation of Graham David Stevinson as a person with significant control on 20 February 2018 | |
10 Apr 2018 | PSC02 | Notification of Gnr Corporation Ltd as a person with significant control on 20 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Graham David Stevinson as a director on 8 February 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
29 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | MR01 | Registration of charge 079901010003, created on 5 July 2016 | |
11 May 2016 | MR04 | Satisfaction of charge 1 in full | |
11 May 2016 | MR04 | Satisfaction of charge 2 in full | |
12 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | AD01 | Registered office address changed from Units 14-17 New Hall Business Park Rawtenstall Rossendale Lancashire BB4 6HL to Unit a Off Nuttalls Way Off Sett End Road West Shadsworth Business Park Blackburn Lancashire BB1 2PT on 12 April 2016 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|