- Company Overview for EXQUISITE LOOK LTD (08957381)
- Filing history for EXQUISITE LOOK LTD (08957381)
- People for EXQUISITE LOOK LTD (08957381)
- More for EXQUISITE LOOK LTD (08957381)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2018 | TM01 | Termination of appointment of Masood Iqbal Janjua as a director on 24 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Bedih Koler as a director on 20 March 2018 | |
03 Apr 2018 | PSC07 | Cessation of Masood Iqbal as a person with significant control on 15 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Nazia Shabbir as a director on 20 March 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from 32 Clare Road Halifax West Yorkshire HX1 2HX to 50 Queenswood Drive Leeds LS6 3LG on 3 April 2018 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
25 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-25
|