LOOP CONTROL SERVICES LIMITED

2 Villiers Court 2 Villiers Court, Cheam, SM2 7AJ, Surrey
StatusDISSOLVED
Company No.06385402
CategoryPrivate Limited Company
Incorporated01 Oct 2007
Age16 years, 8 months
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / aban mcandrew / 01/06/2008

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher mcandrew / 01/06/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELA'S COFFEE SHOP LIMITED

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

HOME TO HOME LIMITED

29 CANTERBURY ROAD,,CR0 3PY

Number:01676292
Status:ACTIVE
Category:Private Limited Company

JUSKOS UK LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source