- Company Overview for THE LUXE CARD LIMITED (06394910)
- Filing history for THE LUXE CARD LIMITED (06394910)
- People for THE LUXE CARD LIMITED (06394910)
- More for THE LUXE CARD LIMITED (06394910)
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) |
---|---|---|---|
01 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2011 | DS01 | Application to strike the company off the register | |
28 Feb 2011 | AR01 |
Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2011-02-28
|
|
28 Feb 2011 | CH01 | Director's details changed for Joelle Rahme on 1 June 2010 | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from 206 hizl road london N11 4NP | |
04 Apr 2008 | MA | Memorandum and Articles of Association | |
01 Apr 2008 | CERTNM | Company name changed the little black card LTD\certificate issued on 01/04/08 | |
12 Nov 2007 | 287 | Registered office changed on 12/11/07 from: 206 high road london N15 4NP | |
06 Nov 2007 | 288a | New director appointed | |
29 Oct 2007 | 288a | New secretary appointed | |
10 Oct 2007 | 288b | Secretary resigned | |
10 Oct 2007 | 288b | Director resigned | |
10 Oct 2007 | NEWINC | Incorporation |