Download leads from Nexok and grow your business. Find out more

Loopdraft Limited

Documents

Total Documents79
Total Pages405

Filing History

5 May 2017Confirmation statement made on 19 April 2017 with updates
2 February 2017Accounts for a dormant company made up to 30 April 2016
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10
3 May 2016Secretary's details changed for Kevin Martin Flower on 1 June 2015
4 March 2016Accounts for a dormant company made up to 30 April 2015
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
5 May 2015Registered office address changed from Anglia House Stannetts Laindon Basildon Essex SS15 6DN to Haslers Old Station Road Loughton Essex IG10 4PL on 5 May 2015
5 May 2015Registered office address changed from Anglia House Stannetts Laindon Basildon Essex SS15 6DN to Haslers Old Station Road Loughton Essex IG10 4PL on 5 May 2015
9 January 2015Accounts for a dormant company made up to 30 April 2014
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
5 February 2014Accounts for a dormant company made up to 30 April 2013
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
5 February 2013Accounts for a dormant company made up to 30 April 2012
6 June 2012Annual return made up to 19 April 2012 with a full list of shareholders
2 March 2012Accounts for a dormant company made up to 30 April 2011
1 August 2011Annual return made up to 19 April 2011 with a full list of shareholders
14 January 2011Accounts for a dormant company made up to 30 April 2010
3 September 2010Annual return made up to 19 April 2010 with a full list of shareholders
23 August 2010Annual return made up to 19 April 2009 with a full list of shareholders
18 August 2010Annual return made up to 19 April 2008 with a full list of shareholders
3 February 2010Compulsory strike-off action has been discontinued
2 February 2010Accounts for a dormant company made up to 30 April 2009
5 January 2010First Gazette notice for compulsory strike-off
13 February 2009Accounts for a dormant company made up to 30 April 2008
9 December 2008Appointment terminated director andrew hammond
26 February 2008Total exemption small company accounts made up to 30 April 2007
21 June 2007Return made up to 19/04/07; no change of members
12 June 2007Memorandum and Articles of Association
4 June 2007Company name changed thoroughbred solutions LIMITED\certificate issued on 04/06/07
5 March 2007Total exemption small company accounts made up to 30 April 2006
9 May 2006Return made up to 19/04/06; full list of members
30 September 2005Total exemption full accounts made up to 30 November 2004
14 September 2005Accounting reference date extended from 30/11/05 to 30/04/06
3 May 2005Return made up to 19/04/05; full list of members
13 October 2004Total exemption small company accounts made up to 30 November 2003
21 May 2004New director appointed
7 May 2004Return made up to 19/04/04; full list of members
16 April 2004Secretary resigned
6 April 2004New secretary appointed
8 January 2004Auditor's resignation
6 January 2004Accounts for a small company made up to 30 November 2002
25 September 2003Delivery ext'd 3 mth 30/11/02
21 May 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/03
24 December 2002Accounts for a small company made up to 30 November 2001
20 September 2002Delivery ext'd 3 mth 30/11/01
8 May 2002Return made up to 19/04/02; full list of members
12 March 2002Particulars of mortgage/charge
15 May 2001Return made up to 19/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
5 April 2001Full accounts made up to 30 November 2000
7 March 2001Auditor's resignation
2 March 2001Company name changed solution 4 business LIMITED\certificate issued on 02/03/01
2 November 2000Full accounts made up to 31 December 1999
18 August 2000Accounting reference date shortened from 02/01/01 to 30/11/00
11 August 2000New director appointed
11 August 2000Secretary resigned
11 August 2000Director resigned
11 August 2000Director resigned
11 August 2000New secretary appointed
11 August 2000Registered office changed on 11/08/00 from: birmingham road stratford-upon-avon warwickshire CV37 0AS
5 August 2000Declaration of satisfaction of mortgage/charge
1 June 2000Return made up to 19/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
29 October 1999Full accounts made up to 31 December 1998
24 April 1999Return made up to 19/04/99; no change of members
22 September 1998Full accounts made up to 31 December 1997
20 May 1998Return made up to 27/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 October 1997Full accounts made up to 4 January 1997
13 October 1997Full accounts made up to 4 January 1997
4 June 1997Return made up to 27/04/97; no change of members
30 December 1996Accounting reference date extended from 31/12/96 to 02/01/97
9 October 1996Secretary resigned;director resigned
9 October 1996New secretary appointed
11 September 1996Full accounts made up to 31 December 1995
1 May 1996Return made up to 27/04/96; no change of members
3 October 1995Full accounts made up to 31 December 1994
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 May 1995Return made up to 27/04/95; full list of members
12 May 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
13 March 1981Certificate of incorporation
13 March 1981Incorporation
Sign up now to grow your client base. Plans & Pricing