- Company Overview for M H LUXE LTD (07224906)
- Filing history for M H LUXE LTD (07224906)
- People for M H LUXE LTD (07224906)
- Charges for M H LUXE LTD (07224906)
- More for M H LUXE LTD (07224906)
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 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
10 Feb 2014 | CERTNM |
Company name changed marilyn models LTD\certificate issued on 10/02/14
|
|
10 Feb 2014 | CONNOT | Change of name notice | |
07 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
20 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
13 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
03 Mar 2011 | AD01 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 3 March 2011 | |
01 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jan 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
25 Jan 2011 | AD01 | Registered office address changed from 5Th Floor 5 Young Street London W8 5EH England on 25 January 2011 | |
31 Dec 2010 | SH02 | Consolidation of shares on 17 November 2010 | |
31 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 17 November 2010
|
|
31 Dec 2010 | SH14 | Redenomination of shares. Statement of capital 17 November 2010 | |
31 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2010 | NEWINC | Incorporation |