Advanced company searchLink opens in new window

LUXURY DIGITAL LTD

Company number 05988488

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)
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
  • GBP 1
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