Advanced company searchLink opens in new window

LUXTYLE COLLECTIONS LTD

Company number 07646778

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)
19 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-14
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
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