LOOP CONTROL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06385402 |
Category | Private Limited Company |
Incorporated | 01 Oct 2007 |
Age | 16 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 15 days |
SUMMARY
LOOP CONTROL SERVICES LIMITED is an dissolved private limited company with number 06385402. It was incorporated 16 years, 8 months ago, on 01 October 2007 and it was dissolved 4 years, 2 months, 15 days ago, on 17 March 2020. The company address is 2 Villiers Court 2 Villiers Court, Cheam, SM2 7AJ, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 17 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change account reference date company previous shortened
Date: 30 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-31
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Aban Mcandrew
Appointment date: 2017-11-01
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 24 Nov 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Notification of a person with significant control
Date: 24 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Christopher Philip Mcandrew
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Change person secretary company with change date
Date: 16 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-10
Officer name: Aban Mcandrew
Documents
Change person director company with change date
Date: 16 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-10
Officer name: Christopher Philip Mcandrew
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Change person secretary company with change date
Date: 07 Oct 2011
Action Date: 26 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Aban Mcandrew
Change date: 2011-09-26
Documents
Change person director company with change date
Date: 07 Oct 2011
Action Date: 26 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Philip Mcandrew
Change date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date
Date: 01 Nov 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person secretary company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Aban Mcandrew
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Christopher Philip Mcandrew
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / aban mcandrew / 01/06/2008
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher mcandrew / 01/06/2008
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 05/11/2008 from 2 villiers court 40 upper mulgrave road cheam surrey SM2 7AJ
Documents
Legacy
Date: 30 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 30/10/2008 from 2ND floor 145-157 st john street london EC1V 4PY
Documents
Some Companies
NO 1 THE COURTYARD, BALLS FARM,COLCHESTER,CO7 7BB
Number: | 06480854 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL CONCRETE SERVICES LIMITED
LYE CLOSE FARM,HALESOWEN,B62 0ER
Number: | 11169460 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHOUDHRY THOYAB HALAL MEAT LIMITED
137 HORSELEY ROAD,TIPTON,DY4 7NQ
Number: | 11574784 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CANTERBURY ROAD,,CR0 3PY
Number: | 01676292 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A 5 COLVILLE ROAD,LONDON,W3 8BL
Number: | 06618118 |
Status: | ACTIVE |
Category: | Private Limited Company |
MY LONDON HOME (PROPERTY MANAGEMENT) LTD
35 CATHERINE PLACE,WESTMINSTER,SW1E 6DY
Number: | 08758921 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |