- Company Overview for LOOK DOCTOR LIMITED (11113028)
- Filing history for LOOK DOCTOR LIMITED (11113028)
- People for LOOK DOCTOR LIMITED (11113028)
- More for LOOK DOCTOR LIMITED (11113028)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Aug 2022 | AD01 | Registered office address changed from 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England to 57 Jordan Street Liverpool Merseyside L1 0BW on 17 August 2022 | |
06 Jan 2022 | CH02 | Director's details changed for Nova Group Holdings Limited on 1 November 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
25 Nov 2021 | AP01 | Appointment of Mr Christopher Davidson as a director on 25 November 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 May 2021 | PSC07 | Cessation of Callum Andrew Shields as a person with significant control on 4 September 2019 | |
26 May 2021 | TM01 | Termination of appointment of Callum Andrew Shields as a director on 19 May 2019 | |
21 Jan 2021 | PSC05 | Change of details for Galactic Hq Ltd as a person with significant control on 18 November 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Nov 2020 | CH02 | Director's details changed for Galactic Hq Ltd on 23 November 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from 17 Boundary Street Liverpool L5 9UB England to 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX on 23 November 2020 | |
09 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 18 October 2018
|
|
09 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
28 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
17 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Feb 2019 | AP02 | Appointment of Galactic Hq Ltd as a director on 27 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Andrew John Davidson as a director on 27 February 2019 |