Advanced company searchLink opens in new window

LUXURY HOTELS CORPORATION LTD

Company number 07063011

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2014 DS01 Application to strike the company off the register
28 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Jan 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
28 Jan 2013 CH01 Director's details changed for Mrs Ragini Arora on 31 October 2012
31 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Jan 2012 AR01 Annual return made up to 31 October 2011 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Mrs Ragini Arora on 1 September 2011
16 Jan 2012 CH01 Director's details changed for Mr Rahul Man Arora on 1 September 2011
16 Jan 2012 CH01 Director's details changed for Mrs Ragini Arora on 1 September 2011
16 Jan 2012 AD01 Registered office address changed from 58 Draycott Avenue Kenton Harrow Middlesex HA3 0BU United Kingdom on 16 January 2012
30 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Jan 2011 AR01 Annual return made up to 31 October 2010 with full list of shareholders
25 Jan 2011 AP01 Appointment of Mrs Ragini Arora as a director
15 Dec 2010 AP01 Appointment of Mrs Ragini Arora as a director
31 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)