Advanced company searchLink opens in new window

LOOKK LIMITED

Company number 07465575

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2017 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT on 6 February 2017
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 47.13464
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 47.13464
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Feb 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 47.13464
16 Oct 2013 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary
12 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
28 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 December 2012
16 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/01/2013.
11 Jan 2013 TM01 Termination of appointment of Benedict Tompkins as a director
19 Nov 2012 AP01 Appointment of Mr Gilbert Wedam as a director
19 Nov 2012 TM01 Termination of appointment of Andreas Klinger as a director
19 Nov 2012 TM01 Termination of appointment of Carmen Busquets as a director
07 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Mar 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
02 Mar 2012 AP01 Appointment of Carmen Busquets as a director
06 Oct 2011 AP01 Appointment of Benedict Michael Tompkins as a director
01 Sep 2011 CERTNM Company name changed garmz LTD.\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
13 May 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 47.63464
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 47.63464
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 47.13464