- Company Overview for ALLURES LIMITED (05993850)
- Filing history for ALLURES LIMITED (05993850)
- People for ALLURES LIMITED (05993850)
- More for ALLURES LIMITED (05993850)
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
|
|
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 |