- Company Overview for LOOKFANTASTIC FRANCHISING LIMITED (05382066)
- Filing history for LOOKFANTASTIC FRANCHISING LIMITED (05382066)
- People for LOOKFANTASTIC FRANCHISING LIMITED (05382066)
- Charges for LOOKFANTASTIC FRANCHISING LIMITED (05382066)
- Registers for LOOKFANTASTIC FRANCHISING LIMITED (05382066)
- More for LOOKFANTASTIC FRANCHISING LIMITED (05382066)
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) |
---|---|---|---|
24 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
23 Jan 2014 | MR01 | Registration of charge 053820660003 | |
15 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Jul 2013 | AUD | Auditor's resignation | |
21 Mar 2013 | AR01 | Annual return made up to 28 February 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 | 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 | |
13 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
11 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Sep 2011 | TM02 | Termination of appointment of Keith Conniford as a secretary | |
29 Sep 2011 | AP03 | Appointment of Mr James Patrick Pochin as a secretary | |
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 28 February 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 | |
17 Nov 2010 | TM02 | Termination of appointment of Daniel Crown as a secretary | |
17 Nov 2010 | TM01 | Termination of appointment of Martin Hurst as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Peter Crown as a director | |
17 Nov 2010 | AD01 | Registered office address changed from Unit a1 Portland Business Park Portland Road Hove East Sussex BN3 5RY on 17 November 2010 | |
17 Nov 2010 | RESOLUTIONS |
Resolutions
|