Advanced company searchLink opens in new window

AC LUXURY LTD

Company number 05821696

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)
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
17 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • EUR 100
26 Feb 2016 AA Micro company accounts made up to 31 May 2015
23 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • EUR 100
23 Jun 2015 CH01 Director's details changed for Mrs Arianna Giuseppa Marisa Cerrito on 15 October 2014
09 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2014 AD01 Registered office address changed from 99 Hazlebury Road London SW6 2LX to Flat 78 - Dolphin House Smugglers Way London SW18 1DF on 23 October 2014
02 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • EUR 100
02 Jun 2014 CH01 Director's details changed for Mrs Arianna Giuseppa Marisa Cerrito on 12 July 2013
02 Jun 2014 CH01 Director's details changed for Stefano Danilo Massimo Sommadossi on 12 July 2013
02 Jun 2014 CH03 Secretary's details changed for Mrs Arianna Giuseppa Marisa Cerrito on 12 July 2013
13 May 2014 AA Total exemption small company accounts made up to 31 May 2013
29 Aug 2013 AD01 Registered office address changed from 45 Moore Park Road London SW6 2HP on 29 August 2013
04 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Jul 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Jun 2011 CERTNM Company name changed excentrica strategies LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-05-27
  • NM01 ‐ Change of name by resolution
07 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
07 Jun 2011 CH01 Director's details changed for Mrs Arianna Giuseppa Marisa Cerrito on 7 June 2011
07 Jun 2011 CH01 Director's details changed for Stefano Sommadossi on 7 June 2011
07 Jun 2011 CH03 Secretary's details changed for Arianna Cerrito on 7 June 2011
05 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010