- Company Overview for LOOKK LIMITED (07465575)
- Filing history for LOOKK LIMITED (07465575)
- People for LOOKK LIMITED (07465575)
- More for LOOKK LIMITED (07465575)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
13 May 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
26 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
19 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 21 December 2010
|