- Company Overview for LOUP ENT LIMITED (11864568)
- Filing history for LOUP ENT LIMITED (11864568)
- People for LOUP ENT LIMITED (11864568)
- More for LOUP ENT LIMITED (11864568)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2024 | DS01 | Application to strike the company off the register | |
18 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2024 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
12 Apr 2024 | CH01 | Director's details changed for Mr Rafael Nathan Greifer on 15 January 2024 | |
12 Apr 2024 | PSC04 | Change of details for Mr Rafael Nathan Greifer as a person with significant control on 15 January 2024 | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2023 | TM01 | Termination of appointment of Stephen Nigel Moon as a director on 19 June 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 15 November 2022 | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
24 Jun 2019 | CH01 | Director's details changed for Mr Rafael Nathan Greifer on 18 June 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mr Mark Richard Antony Roberts on 18 June 2019 | |
24 Jun 2019 | PSC04 | Change of details for Mr Stephen Nigel Moon as a person with significant control on 18 June 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mr Stephen Nigel Moon on 18 June 2019 | |
24 Jun 2019 | PSC04 | Change of details for Mr Mark Richard Antony Roberts as a person with significant control on 18 June 2019 |