Advanced company searchLink opens in new window

ALLURES LIMITED

Company number 05993850

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 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2013 DS01 Application to strike the company off the register
08 Oct 2013 AD02 Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England
20 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Sep 2013 AP01 Appointment of Mr Paul Richard Hilton as a director on 8 August 2013
10 Sep 2013 TM01 Termination of appointment of Christopher Michael Allix as a director on 8 August 2013
30 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
Statement of capital on 2012-11-30
  • GBP 1
30 Nov 2012 CH02 Director's details changed for Icmis Limited on 30 November 2012
30 Nov 2012 CH04 Secretary's details changed for Domis Limited on 30 November 2012
14 Nov 2012 AD03 Register(s) moved to registered inspection location
14 Nov 2012 AD02 Register inspection address has been changed
08 Aug 2012 AD01 Registered office address changed from Hangar One First Avenue London Stansted Airport Stansted Essex CM24 1RY United Kingdom on 8 August 2012
06 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
21 Nov 2011 AD01 Registered office address changed from The Jet Centre Hangar One 2nd Floor London Stanstead Airport CM24 1RY on 21 November 2011
18 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
09 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
11 Oct 2010 AP01 Appointment of Mr Christopher Michael Allix as a director
12 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
10 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
10 Dec 2009 CH04 Secretary's details changed for Domis Limited on 7 December 2009
10 Dec 2009 CH02 Director's details changed for Icmis Limited on 7 December 2009
03 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
17 Nov 2008 363a Return made up to 09/11/08; full list of members