Loopster Limited

DataGardener
dissolved
Unknown

Loopster Limited

10767611Private Limited With Share Capital

The Maltings, East Tyndall Street, Cardiff, CF245EZ
Incorporated

12/05/2017

Company Age

8 years

Directors

4

Employees

SIC Code

47799

Risk

not scored

Company Overview

Registration, classification & business activity

Loopster Limited (10767611) is a private limited with share capital incorporated on 12/05/2017 (8 years old) and registered in cardiff, CF245EZ. The company operates under SIC code 47799 - retail sale of other second-hand goods in stores (not incl. antiques).

Private Limited With Share Capital
SIC: 47799
Unknown
Incorporated 12/05/2017
CF245EZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

8

Shareholders

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:14-06-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-03-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-01-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2021
Resolution
Category:Resolution
Date:26-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-11-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2020
Capital Cancellation Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:10-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2020
Capital Allotment Shares
Category:Capital
Date:02-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:25-06-2020
Resolution
Category:Resolution
Date:25-06-2020
Memorandum Articles
Category:Incorporation
Date:25-06-2020
Capital Name Of Class Of Shares
Category:Capital
Date:25-06-2020
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:25-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2020
Capital Allotment Shares
Category:Capital
Date:23-01-2020
Capital Allotment Shares
Category:Capital
Date:16-01-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-01-2020
Capital Name Of Class Of Shares
Category:Capital
Date:14-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2018
Capital Allotment Shares
Category:Capital
Date:19-09-2018
Capital Allotment Shares
Category:Capital
Date:14-09-2018
Capital Allotment Shares
Category:Capital
Date:13-09-2018
Capital Allotment Shares
Category:Capital
Date:12-09-2018
Resolution
Category:Resolution
Date:12-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2018
Capital Allotment Shares
Category:Capital
Date:05-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2018
Incorporation Company
Category:Incorporation
Date:12-05-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2022
Filing Date19/03/2021
Latest Accounts31/10/2020

Trading Addresses

Unit 7, Newport Business Centre, Corporation Road, Newport, Gwent, NP194RF
The Maltings, East Tyndall Street, Cardiff, Cf24 5Ez, CF245EZRegistered

Contact

The Maltings, East Tyndall Street, Cardiff, CF245EZ