- Company Overview for LOKK LIMITED (10817316)
- Filing history for LOKK LIMITED (10817316)
- People for LOKK LIMITED (10817316)
- More for LOKK LIMITED (10817316)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2022 | TM01 | Termination of appointment of Ceri Alan Lyndon Williams as a director on 15 September 2022 | |
16 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Dec 2021 | AD01 | Registered office address changed from The Old Bank 35 Perry Street Northfleet Kent DA11 8RB England to Isha House 8 Wrotham Road Gravesend DA11 0PA on 30 December 2021 | |
29 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
04 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
27 Apr 2020 | PSC01 | Notification of Nicola Williams as a person with significant control on 14 April 2020 | |
27 Apr 2020 | AP01 | Appointment of Mrs Nicola Williams as a director on 14 April 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
24 Jun 2019 | PSC01 | Notification of Ceri Alan Lydon Williams as a person with significant control on 24 June 2019 | |
24 Jun 2019 | PSC07 | Cessation of Ceri Alan Lydon Williams as a person with significant control on 24 June 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Mr Ceri Alan Lyndon Williams on 7 February 2019 | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from Suite a 7 Harmer Street Gravesend DA12 2AP England to The Old Bank 35 Perry Street Northfleet Kent DA11 8RB on 13 November 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
13 Jul 2017 | PSC04 | Change of details for Miss Amelia Jane Williams as a person with significant control on 13 July 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Amelia Jane Williams as a director on 4 July 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Ceri Alan Lyndon Williams as a director on 4 July 2017 | |
04 Jul 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 |