LOOPIT LIMITED
Status | DISSOLVED |
Company No. | 04811201 |
Category | Private Limited Company |
Incorporated | 25 Jun 2003 |
Age | 20 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2023 |
Years | 9 months, 4 days |
SUMMARY
LOOPIT LIMITED is an dissolved private limited company with number 04811201. It was incorporated 20 years, 11 months, 8 days ago, on 25 June 2003 and it was dissolved 9 months, 4 days ago, on 30 August 2023. The company address is The Shard The Shard, London, SE1 9SG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2022
Action Date: 24 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-24
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
Old address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England
New address: The Shard 32 London Bridge Street London SE1 9SG
Change date: 2021-04-21
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 21 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change account reference date company current extended
Date: 25 Feb 2021
Action Date: 07 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-07
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 09 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 09 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 09 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Termination director company with name termination date
Date: 04 Mar 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gibbs
Termination date: 2020-02-21
Documents
Appoint person director company with name date
Date: 04 Mar 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-21
Officer name: Mr Mark Biltz Elser
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 21 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 21 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 21 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Termination director company with name termination date
Date: 24 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-03
Officer name: Rubens Fernandes Pereira
Documents
Termination director company with name termination date
Date: 24 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin James Norton
Termination date: 2019-06-03
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-03
Officer name: Mr Stephen Gibbs
Documents
Termination director company with name termination date
Date: 24 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Paulo Hamada
Termination date: 2019-06-03
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-03
Officer name: Mr Curt Calaway
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-24
New address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR
Old address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Notification of a person with significant control
Date: 10 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Universal Meats (Uk) Limited
Documents
Cessation of a person with significant control
Date: 10 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Brf Invicta Limited
Documents
Mortgage satisfy charge full
Date: 03 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 27 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rubens Fernandes Pereira
Appointment date: 2018-12-12
Documents
Termination director company with name termination date
Date: 06 Dec 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Cheng
Termination date: 2018-10-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 01 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 01 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 01 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Accounts amended with accounts type audit exemption subsiduary
Date: 15 Mar 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-15
Officer name: Marcelo Josef Wigman
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dalvi Marcelo Rudeck
Termination date: 2017-11-15
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-15
Officer name: Jose Lourenco Perottoni
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-30
Officer name: Rodrigo Alves Coelho
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-15
Officer name: Daniel Paulo Hamada
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Cheng
Appointment date: 2017-11-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 05 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 05 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 05 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Change account reference date company previous shortened
Date: 06 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Legacy
Date: 29 Dec 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Legacy
Date: 23 Dec 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Legacy
Date: 23 Dec 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16
Documents
Appoint person director company with name date
Date: 06 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Marcelo Josef Wigman
Documents
Appoint person director company with name date
Date: 05 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Jose Lourenco Perottoni
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Djavan Biffi
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dalvi Marcelo Rudeck
Appointment date: 2016-07-21
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Djavan Biffi
Appointment date: 2016-07-21
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-21
Officer name: Mr Rodrigo Alves Coelho
Documents
Appoint corporate secretary company with name date
Date: 13 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-07-21
Officer name: Clyde Secretaries Limited
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roberto Banfi
Termination date: 2016-07-21
Documents
Termination secretary company with name termination date
Date: 13 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-21
Officer name: Colin Norton
Documents
Move registers to sail company with new address
Date: 15 Aug 2016
Category: Address
Type: AD03
New address: Clyde & Co Llp Houndsditch London EC3A 7AR
Documents
Change sail address company with new address
Date: 12 Aug 2016
Category: Address
Type: AD02
New address: Clyde & Co Llp Houndsditch London EC3A 7AR
Documents
Move registers to registered office company with new address
Date: 14 Apr 2016
Category: Address
Type: AD04
New address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Termination secretary company with name termination date
Date: 08 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-01
Officer name: Susan Burke
Documents
Termination director company with name termination date
Date: 08 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Jeffrey Burke
Termination date: 2016-02-01
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Address
Type: AD01
New address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
Old address: Hall Place Stone Street Seal Kent TN15 0LG
Change date: 2016-03-08
Documents
Appoint person secretary company with name date
Date: 08 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Colin Norton
Appointment date: 2016-02-01
Documents
Appoint person director company with name date
Date: 08 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roberto Banfi
Appointment date: 2016-02-01
Documents
Appoint person director company with name date
Date: 08 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Colin Norton
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Capital allotment shares
Date: 20 Feb 2013
Action Date: 03 May 2011
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2011-05-03
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Resolution
Date: 06 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Move registers to sail company
Date: 25 Jun 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/07; full list of members
Documents
Legacy
Date: 30 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/06; full list of members
Documents
Some Companies
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09814472 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, COMMERCE HOUSE,SOUTH WOODFORD,E18 1HB
Number: | 04032719 |
Status: | ACTIVE |
Category: | Private Limited Company |
237 GREYS ROAD,,RG9 1QN
Number: | 02324845 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BISHOP FLEMING 2ND FLOOR,EXETER BUSINESS PARK,EX1 3QS
Number: | 02723793 |
Status: | ACTIVE |
Category: | Private Limited Company |
H P SCHILLING PHYSIOTHERAPY LTD
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11230678 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMON CONSTRUCT AND CLEANING SERVICES LTD
51 WHITEHALL STREET,LONDON,N17 8BP
Number: | 11029292 |
Status: | ACTIVE |
Category: | Private Limited Company |