Advanced company searchLink opens in new window

LOOK FILMS LIMITED

Company number 07333864

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)
07 May 2017 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Dec 2016 4.68 Liquidators' statement of receipts and payments to 22 October 2016
06 Nov 2015 AD01 Registered office address changed from 1 Evesham Street London W11 4AJ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 6 November 2015
05 Nov 2015 600 Appointment of a voluntary liquidator
05 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-23
05 Nov 2015 4.70 Declaration of solvency
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 101
09 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
29 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 101
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 101
30 Aug 2013 CH01 Director's details changed for Mr Jan Christian Olesen on 20 August 2012
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Nov 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/03/2011.
21 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
21 Sep 2011 CH01 Director's details changed for Mr Jan Christian Olesen on 3 August 2011
06 May 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011
04 May 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 07/11/2011.
27 Aug 2010 AP01 Appointment of Mr Jan Christian Olesen as a director
25 Aug 2010 TM01 Termination of appointment of Andrew Davis as a director