Advanced company searchLink opens in new window

GIMME THE LOOT LTD

Company number 11042325

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-19
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
  • GBP 100