Advanced company searchLink opens in new window

THE LUXURY WATCH & JEWELLERY EXCHANGE LIMITED

Company number 08321549

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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