LOOK SQUIRREL LIMITED
Company Documents
Date | Description |
---|---|
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
17/04/2317 April 2023 | Application to strike the company off the register |
30/03/2330 March 2023 | Accounts for a dormant company made up to 2022-02-28 |
30/03/2330 March 2023 | Accounts for a dormant company made up to 2023-02-28 |
23/01/2323 January 2023 | Registered office address changed from 12 Stephen Mews London W1T 1AH to 26a Inner Park Road London SW19 6DS on 2023-01-23 |
21/10/2221 October 2022 | Confirmation statement made on 2022-09-02 with no updates |
24/12/2124 December 2021 | Accounts for a dormant company made up to 2021-02-28 |
19/10/2119 October 2021 | Confirmation statement made on 2021-09-02 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/10/1416 October 2014 | COMPANY NAME CHANGED RENTAL ONE LIMITED CERTIFICATE ISSUED ON 16/10/14 |
16/10/1416 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/09/1424 September 2014 | 28/02/14 TOTAL EXEMPTION FULL |
03/09/143 September 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
09/10/139 October 2013 | 28/02/13 TOTAL EXEMPTION FULL |
02/10/132 October 2013 | Annual return made up to 2 September 2013 with full list of shareholders |
10/10/1210 October 2012 | 29/02/12 TOTAL EXEMPTION FULL |
05/10/125 October 2012 | Annual return made up to 2 September 2012 with full list of shareholders |
06/01/126 January 2012 | Annual return made up to 2 September 2011 with full list of shareholders |
18/10/1118 October 2011 | 28/02/11 TOTAL EXEMPTION FULL |
08/11/108 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
25/10/1025 October 2010 | Annual return made up to 2 September 2010 with full list of shareholders |
23/11/0923 November 2009 | 28/02/09 TOTAL EXEMPTION FULL |
30/09/0930 September 2009 | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
18/07/0818 July 2008 | 29/02/08 TOTAL EXEMPTION FULL |
15/05/0815 May 2008 | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | NEW SECRETARY APPOINTED |
08/08/078 August 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/07/0719 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
24/01/0724 January 2007 | COMPANY NAME CHANGED PAC RIM TECHNOLOGY (UK) LIMITED CERTIFICATE ISSUED ON 24/01/07 |
14/12/0614 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06 |
28/03/0628 March 2006 | DIRECTOR RESIGNED |
28/11/0528 November 2005 | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS |
02/09/042 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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