- Company Overview for UK LOOKUPS LTD (13622037)
- Filing history for UK LOOKUPS LTD (13622037)
- People for UK LOOKUPS LTD (13622037)
- More for UK LOOKUPS LTD (13622037)
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) |
---|---|---|---|
09 Dec 2024 | CERTNM |
Company name changed ace corporation LTD\certificate issued on 09/12/24
|
|
08 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
06 Dec 2024 | PSC07 | Cessation of Kovacs Koppany as a person with significant control on 1 December 2024 | |
06 Dec 2024 | TM01 | Termination of appointment of Kovacs Koppany as a director on 1 December 2024 | |
06 Dec 2024 | AP01 | Appointment of Ms Denisa-Mihaela Soreanu as a director on 1 December 2024 | |
06 Dec 2024 | PSC01 | Notification of Denisa-Mihaela Soreanu as a person with significant control on 1 December 2024 | |
06 Dec 2024 | AD01 | Registered office address changed from 18 Cottesmore Gardens London W8 5PR England to 12 City Road London EC1V 2NX on 6 December 2024 | |
06 Dec 2024 | AA | Micro company accounts made up to 30 September 2024 | |
06 Dec 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
09 Apr 2024 | CERTNM |
Company name changed property investments east LIMITED\certificate issued on 09/04/24
|
|
16 Jan 2024 | AD01 | Registered office address changed from 52 Rowan Road Bexleyheath DA7 4BW England to 18 Cottesmore Gardens London W8 5PR on 16 January 2024 | |
16 Jan 2024 | AD01 | Registered office address changed from 18 Cottesmore Gardens London W8 5PR England to 52 Rowan Road Bexleyheath DA7 4BW on 16 January 2024 | |
15 Jan 2024 | AP01 | Appointment of Mr Kovacs Koppany as a director on 15 January 2024 | |
15 Jan 2024 | PSC01 | Notification of Kovacs Koppany as a person with significant control on 15 January 2024 | |
15 Jan 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 18 Cottesmore Gardens London W8 5PR on 15 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
15 Jan 2024 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 15 January 2024 | |
15 Jan 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 15 January 2024 | |
12 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 24 July 2023 | |
02 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
08 Oct 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
08 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 8 December 2021 |