- Company Overview for LUXURY UNVEILED LIMITED (05333267)
- Filing history for LUXURY UNVEILED LIMITED (05333267)
- People for LUXURY UNVEILED LIMITED (05333267)
- More for LUXURY UNVEILED LIMITED (05333267)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2016 | DS01 | Application to strike the company off the register | |
24 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
|
|
30 Nov 2015 | AA | Partial exemption accounts made up to 31 March 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 28 Grosvenor Street London W1K 4QR to 92 Highgate West Hill London N6 6NU on 3 February 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | AD03 | Register(s) moved to registered inspection location C/O Julie Goldstein 92 Highgate West Hill London N6 6NU | |
26 Jan 2015 | AD02 | Register inspection address has been changed to C/O Julie Goldstein 92 Highgate West Hill London N6 6NU | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-09
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
04 Feb 2013 | CH01 | Director's details changed for Marie France Pochna on 1 January 2012 | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
03 Feb 2012 | CH01 | Director's details changed for Marie France Pochna on 1 January 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Marie France Pochna on 1 January 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AD01 | Registered office address changed from 96a Mount Street London W1K 2TB on 18 March 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Julie Ann Goldstein on 5 February 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Marie France Pochna on 5 February 2010 |