Advanced company searchLink opens in new window

LOOSE BRANDS LIMITED

Company number 11460262

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2020 TM01 Termination of appointment of Antony Francesco Tagliamonti as a director on 1 January 2020
20 Mar 2020 PSC07 Cessation of Antony Francesco Tagliamonti as a person with significant control on 1 January 2020
02 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2018
  • GBP 180
02 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2018
  • GBP 91
09 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2019 CS01 Confirmation statement made on 10 July 2019 with updates
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 267
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 December 2018
  • GBP 255
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 240
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 228
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2018
  • GBP 216
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2018
  • GBP 198
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2019
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2019
05 Jun 2019 AD01 Registered office address changed from 6 Broad Street Place London EC2M 7JH England to 33 Wood Street Barnet EN5 4BE on 5 June 2019
05 Jun 2019 AD01 Registered office address changed from 311-313 Collier Row Lane Romford RM5 3nd England to 6 Broad Street Place London EC2M 7JH on 5 June 2019
11 Dec 2018 AD01 Registered office address changed from 33 Wood St 33 Wood Street Barnet EN5 4BE United Kingdom to 311-313 Collier Row Lane Romford RM5 3nd on 11 December 2018
11 Dec 2018 AP01 Appointment of Mr Antony Francesco Tagliamonti as a director on 11 July 2018
11 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-11
  • GBP 2