LOOK SQUIRREL LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

17/04/2317 April 2023 Application to strike the company off the register

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-02-28

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

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

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/10/1416 October 2014 COMPANY NAME CHANGED RENTAL ONE LIMITED
CERTIFICATE ISSUED ON 16/10/14

View Document

16/10/1416 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1424 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

09/10/139 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

10/10/1210 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual return made up to 2 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

23/11/0923 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

18/07/0818 July 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED PAC RIM TECHNOLOGY (UK) LIMITED CERTIFICATE ISSUED ON 24/01/07

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 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