Advanced company searchLink opens in new window

LOOKSGREAT LIMITED

Company number 09217049

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)
17 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 28 March 2020
23 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
01 Apr 2019 AA Micro company accounts made up to 28 March 2019
25 Mar 2019 AA Micro company accounts made up to 28 March 2018
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
22 Mar 2019 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to Unit 10 Turners Hill Road Crawley Down Crawley RH10 4HQ on 22 March 2019
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
25 May 2018 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2018 AA01 Previous accounting period shortened from 29 March 2017 to 28 March 2017
01 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
18 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
23 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
13 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
29 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
04 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
28 Dec 2014 AA01 Current accounting period shortened from 30 September 2015 to 31 March 2015
02 Dec 2014 AP03 Appointment of Lee Davies as a secretary on 15 September 2014
02 Dec 2014 AP01 Appointment of Spencer James Sidney Davies as a director on 15 September 2014
02 Dec 2014 AP01 Appointment of Mr Lee Davies as a director on 15 September 2014