Advanced company searchLink opens in new window

LUXURY TALES LIMITED

Company number 07429523

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
08 Nov 2010 TM01 Termination of appointment of Barbara Kahan as a director
04 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)