- Company Overview for LUXURY DIGITAL LTD (05988488)
- Filing history for LUXURY DIGITAL LTD (05988488)
- People for LUXURY DIGITAL LTD (05988488)
- More for LUXURY DIGITAL LTD (05988488)
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) |
---|---|---|---|
11 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2011 | AR01 |
Annual return made up to 3 November 2011 with full list of shareholders
Statement of capital on 2011-12-21
|
|
21 Dec 2011 | CH03 | Secretary's details changed for Barbara Wrathall on 20 December 2011 | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Sylvia Rafter on 17 December 2009 | |
07 Sep 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
20 May 2009 | AA | Total exemption full accounts made up to 30 November 2007 | |
15 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2009 | 363a | Return made up to 03/11/08; full list of members | |
13 May 2009 | 353 | Location of register of members | |
13 May 2009 | 190 | Location of debenture register | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from 29 howard street north shields tyne and wear NE30 1AR | |
31 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from ld house 26 ewesley road sunderland tyne and wear SR4 7RJ | |
14 May 2008 | 288b | Appointment Terminated Director philip wrathall | |
14 May 2008 | 288b | Appointment Terminated Director barbara wrathall | |
14 May 2008 | 288a | Director appointed sylvia rafter | |
09 Jan 2008 | 363a | Return made up to 03/11/07; full list of members | |
22 Mar 2007 | 287 | Registered office changed on 22/03/07 from: unit 1 queens court leechmere ind estate sunderland tyne & wear SR2 9TW | |
03 Nov 2006 | NEWINC | Incorporation |