Advanced company searchLink opens in new window

THE RIGHT LOOK LIMITED

Company number 07195212

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
31 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
10 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
26 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
22 Apr 2014 AD01 Registered office address changed from Moseley Exchange Alcester Road Birmingham West Midlands B13 8JP England on 22 April 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Sep 2013 TM02 Termination of appointment of Rachel Foy as a secretary
06 Sep 2013 AD01 Registered office address changed from the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 6 September 2013
30 Jun 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
04 Apr 2013 CH03 Secretary's details changed
03 Apr 2013 CH01 Director's details changed for Ms Katherine Marie Foy on 3 April 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jun 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jun 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
18 Jun 2010 AD01 Registered office address changed from 9, Etwall Road Hall Green Birmingham West Midlands B28 0LF England on 18 June 2010
18 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)