- Company Overview for GIMME THE LOOT LTD (11042325)
- Filing history for GIMME THE LOOT LTD (11042325)
- People for GIMME THE LOOT LTD (11042325)
- Insolvency for GIMME THE LOOT LTD (11042325)
- More for GIMME THE LOOT LTD (11042325)
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 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2021 | AD01 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 22 April 2021 | |
22 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2021 | |
06 Mar 2020 | AD01 | Registered office address changed from Sgd Coventry Innovation Village Cheetah Road Coventry CV1 2TL United Kingdom to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 6 March 2020 | |
03 Mar 2020 | LIQ02 | Statement of affairs | |
03 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Dec 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 March 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
06 Nov 2017 | CH01 | Director's details changed for Miss Louise Tonks on 6 November 2017 | |
06 Nov 2017 | PSC04 | Change of details for Sir Louise Tonks as a person with significant control on 6 November 2017 | |
01 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-01
|