- Company Overview for DELSEY LUGGAGE LIMITED (01393318)
- Filing history for DELSEY LUGGAGE LIMITED (01393318)
- People for DELSEY LUGGAGE LIMITED (01393318)
- Charges for DELSEY LUGGAGE LIMITED (01393318)
- More for DELSEY LUGGAGE LIMITED (01393318)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
31 Oct 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
29 Jun 2012 | AA | Full accounts made up to 31 January 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
17 Jun 2011 | AA | Full accounts made up to 31 January 2011 | |
20 Dec 2010 | AA | Full accounts made up to 31 January 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
06 Sep 2010 | AP03 | Appointment of Jonathan Phillip Kraines as a secretary | |
19 Aug 2010 | TM02 | Termination of appointment of Gurpreet Sarang as a secretary | |
02 Mar 2010 | AA | Accounts for a small company made up to 31 January 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
02 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
02 Nov 2009 | AD02 | Register inspection address has been changed | |
02 Nov 2009 | CH03 | Secretary's details changed for Gurpreet Singh Sarang on 28 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Peter Mcguinness on 28 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Stephen Barry Spitz on 28 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Jonathan Phillip Kraines on 28 October 2009 | |
20 Aug 2009 | 288c | Director's change of particulars / stephen spitz / 06/08/2009 | |
04 Feb 2009 | AA | Full accounts made up to 31 January 2008 | |
31 Oct 2008 | 363a | Return made up to 29/10/08; full list of members | |
31 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Jan 2008 | 287 | Registered office changed on 29/01/08 from: eighth floor 6 new street square london EC4A 3AQ | |
29 Jan 2008 | 287 | Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH | |
18 Jan 2008 | 363a | Return made up to 29/10/07; full list of members | |
02 Dec 2007 | AA | Full accounts made up to 31 January 2007 |