- Company Overview for LOOP VENTURES LIMITED (15033525)
- Filing history for LOOP VENTURES LIMITED (15033525)
- People for LOOP VENTURES LIMITED (15033525)
- More for LOOP VENTURES LIMITED (15033525)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2024 | RP05 | Registered office address changed to PO Box 4385, 15033525 - Companies House Default Address, Cardiff, CF14 8LH on 24 December 2024 | |
29 Nov 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
12 Oct 2024 | TM01 | Termination of appointment of Erendira Mireya Friedrich as a director on 12 October 2024 | |
12 Oct 2024 | PSC07 | Cessation of Erendira Mireya Friedrich as a person with significant control on 12 October 2024 | |
12 Oct 2024 | AP01 | Appointment of Mr John Rowan Friedrich as a director on 1 October 2024 | |
29 Jul 2024 | AD01 | Registered office address changed from Studio 360 17 Highgate High Street London Uk N6 5JT England to 20 Wenlock Road London N1 7GU on 29 July 2024 | |
04 Jun 2024 | CERTNM |
Company name changed loop 100% recycled LTD\certificate issued on 04/06/24
|
|
27 Jul 2023 | NEWINC |
Incorporation
Statement of capital on 2023-07-27
|