- Company Overview for LOOKFANTASTIC.COM.LTD (03519634)
- Filing history for LOOKFANTASTIC.COM.LTD (03519634)
- People for LOOKFANTASTIC.COM.LTD (03519634)
- Charges for LOOKFANTASTIC.COM.LTD (03519634)
- Registers for LOOKFANTASTIC.COM.LTD (03519634)
- More for LOOKFANTASTIC.COM.LTD (03519634)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2014 | MR04 | Satisfaction of charge 035196340003 in full | |
24 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
23 Jan 2014 | MR01 | Registration of charge 035196340003 | |
15 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Jul 2013 | AUD | Auditor's resignation | |
20 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
20 Mar 2013 | AD01 | Registered office address changed from Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 20 March 2013 | |
13 Nov 2012 | AP01 | Appointment of Paul Jonathan Gedman as a director | |
13 Nov 2012 | TM01 | Termination of appointment of Keith Conniford as a director | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Aug 2012 | TM01 | Termination of appointment of Daniel Crown as a director | |
14 May 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
14 May 2012 | AP03 | Appointment of Mr James Patrick Pochin as a secretary | |
14 May 2012 | TM02 | Termination of appointment of Keith Conniford as a secretary | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Apr 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
05 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Dec 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
08 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Dec 2010 | AP01 | Appointment of John Gallemore as a director | |
16 Nov 2010 | CC04 | Statement of company's objects | |
16 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2010 | AD01 | Registered office address changed from Unit a1 Portland Business Park Portland Road Hove East Sussex BN3 5RY on 16 November 2010 |