YOU LOOK HOT LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1931 January 2019 APPLICATION FOR STRIKING-OFF

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM C/O C/O GOHIL'S ACCOUNTANCY SERVICES LTD BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET BARNET HERTFORDSHIRE EN4 8RR

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHIRAG AMIN

View Document

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

09/05/169 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIRAG JASHUBHAI AMIN / 09/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

10/06/1510 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM C/O VZ ACCOUNTANCY SERVICES LTD BATTLE HOUSE 1 EAST BARNET ROAD BARNET HERTFORDSHIRE EN4 8RR

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM C/O C/O GOHIL'S ACCOUNTANCY SERVICES LTD BATTLE HOUSE BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RR ENGLAND

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR KARNAIL BHULLAR

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 36 GLEBE ROAD FINCHLEY LONDON N3 2AX

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MRS KHYATI DESAI

View Document

21/05/1321 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/08/1210 August 2012 DIRECTOR APPOINTED MR CHIRAG JASHUBHAI AMIN

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 2A CLAREMONT AVENUE CAMBERLEY GU15 2DR ENGLAND

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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