- Company Overview for LOOT VINTAGE LIMITED (08108212)
- Filing history for LOOT VINTAGE LIMITED (08108212)
- People for LOOT VINTAGE LIMITED (08108212)
- Insolvency for LOOT VINTAGE LIMITED (08108212)
- More for LOOT VINTAGE LIMITED (08108212)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2021 | |
14 Jan 2020 | AD01 | Registered office address changed from Spencer Gardner Dickins Unit 3, Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 14 January 2020 | |
13 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2020 | LIQ02 | Statement of affairs | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
01 Feb 2019 | AA | Total exemption full accounts made up to 30 March 2018 | |
24 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
02 Jul 2018 | CH01 | Director's details changed for Miss Louise Tonks on 2 July 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr Richard Nicholas Emerson on 2 July 2018 | |
08 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Richard Nicholas Emerson as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Louise Tonks as a person with significant control on 6 April 2016 | |
10 Mar 2017 | AA | Micro company accounts made up to 31 March 2016 | |
13 Dec 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
16 Jun 2016 | AD01 | Registered office address changed from 6-9 Haymarket Walk Bristol BS1 3LN to Spencer Gardner Dickins Unit 3, Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 16 June 2016 | |
27 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 28 October 2015
|
|
29 Oct 2015 | AP01 | Appointment of Mr Richard Nicholas Emerson as a director on 28 October 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Richard Nicholas Emerson as a director on 3 September 2015 |