- Company Overview for LUXURY WEDDING CARS LIMITED (07103973)
- Filing history for LUXURY WEDDING CARS LIMITED (07103973)
- People for LUXURY WEDDING CARS LIMITED (07103973)
- Charges for LUXURY WEDDING CARS LIMITED (07103973)
- More for LUXURY WEDDING CARS LIMITED (07103973)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2013 | AR01 |
Annual return made up to 15 April 2013 with full list of shareholders
Statement of capital on 2013-04-19
|
|
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2013 | AD01 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA England on 24 January 2013 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Mar 2012 | CH01 | Director's details changed for Mr Christopher Edward Clive Steel on 1 February 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Mar 2012 | CH01 | Director's details changed for Mr Christopher Edward Clive Steel on 3 February 2012 | |
12 Mar 2012 | AD01 | Registered office address changed from Unit 4 Harvington Business Park Brampton Road Eastbourne East Sussex BN22 9BN England on 12 March 2012 | |
07 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
14 Jan 2011 | AD01 | Registered office address changed from 20 Albert Parade Eastbourne East Susex BN21 1SD United Kingdom on 14 January 2011 | |
13 Jan 2011 | CH01 | Director's details changed for Mr Christopher Edward Clive Steel on 5 November 2010 | |
14 Dec 2009 | NEWINC |
Incorporation
|