- Company Overview for LOOSE BRANDS LIMITED (11460262)
- Filing history for LOOSE BRANDS LIMITED (11460262)
- People for LOOSE BRANDS LIMITED (11460262)
- More for LOOSE BRANDS LIMITED (11460262)
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
|
|
02 Dec 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 September 2018
|
|
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
|
|
08 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 24 December 2018
|
|
08 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 19 October 2018
|
|
08 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 11 October 2018
|
|
08 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 4 October 2018
|
|
08 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 3 October 2018
|
|
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
|
|
10 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 September 2018
|
|
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
Statement of capital on 2018-07-11
|