Advanced company searchLink opens in new window

WALL LUXURY ESSENTIALS LTD.

Company number 03378550

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)
25 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2019 AM10 Administrator's progress report
25 Apr 2019 AM23 Notice of move from Administration to Dissolution
03 Dec 2018 AM10 Administrator's progress report
16 May 2018 AM10 Administrator's progress report
08 Mar 2018 AM19 Notice of extension of period of Administration
04 Dec 2017 AM10 Administrator's progress report
29 Jun 2017 AM06 Notice of deemed approval of proposals
16 Jun 2017 AM02 Statement of affairs with form AM02SOA
16 Jun 2017 AM03 Statement of administrator's proposal
10 May 2017 AM01 Appointment of an administrator
08 May 2017 AD01 Registered office address changed from Unit 1.04 140 Wales Farm Road London W3 6UG to 31st Floor 40 Bank Street London E14 5NR on 8 May 2017
09 Feb 2017 TM01 Termination of appointment of Judith Balcazar as a director on 11 October 2016
04 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2,285
20 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,285
10 Mar 2015 MR01 Registration of charge 033785500005, created on 23 February 2015
05 Jan 2015 MR01 Registration of charge 033785500004, created on 23 December 2014
20 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,285
11 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Dec 2013 TM01 Termination of appointment of Robin Field as a director
14 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
04 Jul 2013 CH04 Secretary's details changed for Athenaeum Secretaries Limited on 30 May 2013