Advanced company searchLink opens in new window

LOOK INTERIORS LIMITED

Company number 06311503

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2011 DS01 Application to strike the company off the register
18 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
20 Jan 2011 TM01 Termination of appointment of Paul King as a director
20 Jan 2011 TM01 Termination of appointment of Stephen Burke as a director
11 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
17 Sep 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
16 Sep 2010 TM01 Termination of appointment of Luke Terry as a director
16 Sep 2010 TM01 Termination of appointment of Amanda Lloyd-Harris as a director
14 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
07 Aug 2009 363a Return made up to 13/07/09; full list of members
21 Jan 2009 287 Registered office changed on 21/01/2009 from 153 hammersmith road london W14 0QL
18 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
03 Sep 2008 363a Return made up to 13/07/08; full list of members
07 Aug 2008 288c Director's Change of Particulars / luke terry / 01/04/2008 / HouseName/Number was: , now: 15; Street was: 46 roehampton vale, now: cranmer court; Area was: , now: ham; Post Town was: london, now: surrey; Post Code was: SW15 3RY, now: KT2 5PY
07 Aug 2008 288c Director's Change of Particulars / paul king / 01/02/2008 / HouseName/Number was: , now: 30; Street was: 6 dalgarno gardens, now: marquis road; Post Code was: W10 6AD, now: NW1 9UB
14 Jul 2008 225 Accounting reference date shortened from 31/07/2008 to 31/03/2008
02 May 2008 287 Registered office changed on 02/05/2008 from boxmoor house edward woods estate london W11 4TJ
13 Jul 2007 NEWINC Incorporation