LOOK SQUIRREL LIMITED
Status | DISSOLVED |
Company No. | 05220547 |
Category | Private Limited Company |
Incorporated | 02 Sep 2004 |
Age | 19 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 9 months, 18 days |
SUMMARY
LOOK SQUIRREL LIMITED is an dissolved private limited company with number 05220547. It was incorporated 19 years, 7 months, 27 days ago, on 02 September 2004 and it was dissolved 9 months, 18 days ago, on 11 July 2023. The company address is 26a Inner Park Road, London, SW19 6DS, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 30 Mar 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type dormant
Date: 30 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-23
New address: 26a Inner Park Road London SW19 6DS
Old address: 12 Stephen Mews London W1T 1AH
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type dormant
Date: 24 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Mark Hamilton Hislop
Change date: 2018-08-14
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Change person director company with change date
Date: 16 Sep 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-29
Officer name: James Mark Hamilton Hislop
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Certificate change of name company
Date: 16 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rental one LIMITED\certificate issued on 16/10/14
Documents
Change of name notice
Date: 16 Oct 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary rwl registrars LIMITED
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/07; full list of members
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Certificate change of name company
Date: 24 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed PAC rim technology (uk) LIMITED\certificate issued on 24/01/07
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/06; full list of members
Documents
Legacy
Date: 16 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 28/02/06
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/05; full list of members
Documents
Some Companies
198 CROMPTON WAY,BOLTON,BL2 2SA
Number: | 10449765 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 ANDERSON DRIVE,ABERDEEN,AB15 6FY
Number: | SC580627 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 WESTMEAD ROAD,SUTTON,SM1 4HX
Number: | 07545858 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 64 ST. MAWGAN STREET KINGSWAY,GLOUCESTER,GL2 2GL
Number: | 08384328 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20,LONDON,E20 1BP
Number: | 09758849 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAXASSIST ACCOUNTANT,AMERSHAM,HP7 9PN
Number: | 07156282 |
Status: | ACTIVE |
Category: | Private Limited Company |