LUXURY HOTELS AND RESORTS OF THE WORLD LTD
Company number 07722407
- Company Overview for LUXURY HOTELS AND RESORTS OF THE WORLD LTD (07722407)
- Filing history for LUXURY HOTELS AND RESORTS OF THE WORLD LTD (07722407)
- People for LUXURY HOTELS AND RESORTS OF THE WORLD LTD (07722407)
- More for LUXURY HOTELS AND RESORTS OF THE WORLD LTD (07722407)
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) |
---|---|---|---|
24 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
15 Aug 2017 | AD01 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 15 August 2017 | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
30 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from 321 Chase Road London N14 6JT England to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 12 November 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from 49 Melbourne Avenue Palmers Green London N13 4SY to 321 Chase Road London N14 6JT on 25 September 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
07 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
20 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
18 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2014 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | AD01 | Registered office address changed from South Point House 1St Floor 321 Chase Road London N14 6JT England on 16 January 2014 | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
12 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2013 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders |