- Company Overview for LUXURY TALES LIMITED (07429523)
- Filing history for LUXURY TALES LIMITED (07429523)
- People for LUXURY TALES LIMITED (07429523)
- More for LUXURY TALES LIMITED (07429523)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2015 | DS01 | Application to strike the company off the register | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
24 Dec 2012 | CH01 | Director's details changed for Kevin Michael Caruth on 24 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jul 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 March 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
24 Nov 2010 | AP01 | Appointment of Kevin Caruth as a director | |
24 Nov 2010 | AP01 | Appointment of Catherine Jane Thomas as a director | |
24 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 5 November 2010
|
|
08 Nov 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
04 Nov 2010 | NEWINC |
Incorporation
|