HAVE A LOOK LTD

Company Documents

DateDescription
29/11/1629 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/161 June 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/05/1610 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/163 May 2016 APPLICATION FOR STRIKING-OFF

View Document

06/11/156 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 12 October 2014

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 12 October 2013

View Document

10/08/1510 August 2015 Annual return made up to 12 October 2014 with full list of shareholders

View Document

12/10/1412 October 2014 Annual accounts for year ending 12 Oct 2014

View Accounts

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM
8 CISSBURY ROAD
LONDON
N15 5QA

View Document

23/10/1323 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

12/10/1312 October 2013 Annual accounts for year ending 12 Oct 2013

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 11 October 2012

View Document

27/10/1227 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts for year ending 11 Oct 2012

View Accounts

14/07/1214 July 2012 Annual accounts small company total exemption made up to 12 October 2011

View Document

30/10/1130 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

10/07/1110 July 2011 Annual accounts small company total exemption made up to 12 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 11/10/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOKRANE GUERBOUKHA / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

15/09/0915 September 2009 11/10/08 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: 243 SEVEN SISTERS ROAD LONDON N4 2DA

View Document

16/04/0916 April 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 12/10/07 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 12/10/07

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 62 CAMDEN ROAD CAMDEN TOWN LONDON NW1 9DR

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company