- Company Overview for THE LUXURY WATCH & JEWELLERY EXCHANGE LIMITED (08321549)
- Filing history for THE LUXURY WATCH & JEWELLERY EXCHANGE LIMITED (08321549)
- People for THE LUXURY WATCH & JEWELLERY EXCHANGE LIMITED (08321549)
- More for THE LUXURY WATCH & JEWELLERY EXCHANGE LIMITED (08321549)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2022 | DS01 | Application to strike the company off the register | |
19 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
19 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
24 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
31 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
20 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Feb 2017 | AD01 | Registered office address changed from 1st Floor 41, Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-31
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Apr 2015 | TM01 | Termination of appointment of Julian David Pollock as a director on 1 April 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jul 2014 | TM01 | Termination of appointment of Robert Beck as a director | |
21 Mar 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-03-21
|
|
07 Jan 2013 | CH01 | Director's details changed for Mr Julian David Pollock on 4 January 2013 | |
07 Jan 2013 | CH01 | Director's details changed for Mr Robert Beck on 4 January 2013 |