- Company Overview for LUXTYLE COLLECTIONS LTD (07646778)
- Filing history for LUXTYLE COLLECTIONS LTD (07646778)
- People for LUXTYLE COLLECTIONS LTD (07646778)
- Charges for LUXTYLE COLLECTIONS LTD (07646778)
- More for LUXTYLE COLLECTIONS LTD (07646778)
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) |
---|---|---|---|
19 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Dec 2014 | CERTNM |
Company name changed tzar (4) LTD\certificate issued on 15/12/14
|
|
29 Sep 2014 | AA01 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Apr 2014 | AUD | Auditor's resignation | |
10 Oct 2013 | CERTNM |
Company name changed lollipops maison d'accessoires LTD\certificate issued on 10/10/13
|
|
25 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
24 Sep 2013 | TM02 | Termination of appointment of Pramex Int Ltd as a secretary | |
24 Sep 2013 | AD01 | Registered office address changed from C/O Pramex International Ltd 8Th Floor South 11 Old Jewry London EC2R 8DU United Kingdom on 24 September 2013 | |
24 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 29 December 2012 | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2013 | AP01 | Appointment of Shahran Mohammadian as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Yann Ducarouge as a director | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jun 2012 | AD01 | Registered office address changed from C/O Pramex Int Ltd 8Th Floor South 11 Old Jewry London EC2R 8DU United Kingdom on 12 June 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
11 Jun 2012 | CH01 | Director's details changed for Mr Yann Ducarouge on 11 June 2012 | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jul 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
25 May 2011 | NEWINC | Incorporation |