Advanced company searchLink opens in new window

DESCO LUXURY (UK) LIMITED

Company number 02692048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2009 88(2) Capitals not rolled up
10 Mar 2009 363a Return made up to 23/02/09; full list of members
26 Nov 2008 288a Director appointed marc glaser
25 Nov 2008 288b Appointment Terminated Director philippe merk
15 Oct 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
07 Mar 2008 363a Return made up to 28/02/08; full list of members
28 Feb 2008 288b Appointment Terminated Secretary kingsford stacey trustees
28 Feb 2008 288a Secretary appointed temple secretarial LIMITED
28 Feb 2008 287 Registered office changed on 28/02/2008 from c/o ksb law elan house 5-11 fetter lane london EC4A 1QD
14 Dec 2007 AA Full accounts made up to 30 September 2007
24 May 2007 363a Return made up to 23/02/07; full list of members
03 Apr 2007 CERTNM Company name changed maurice lacroix LIMITED\certificate issued on 03/04/07
03 Apr 2007 363a Return made up to 28/02/06; full list of members; amend
05 Dec 2006 AA Full accounts made up to 30 September 2006
04 Aug 2006 288a New director appointed
04 Aug 2006 288b Director resigned
03 Apr 2006 363s Return made up to 28/02/06; full list of members
07 Feb 2006 AA Accounts for a small company made up to 30 September 2005
31 Mar 2005 363s Return made up to 28/02/05; full list of members
24 Nov 2004 AA Accounts for a small company made up to 30 September 2004
20 Oct 2004 287 Registered office changed on 20/10/04 from: 14 old square lincolns inn london WC2A 3UB
08 Mar 2004 363s Return made up to 28/02/04; full list of members
08 Mar 2004 363(288) Secretary's particulars changed
08 Mar 2004 288a New secretary appointed
08 Mar 2004 288b Secretary resigned