Advanced company searchLink opens in new window

LUXURY ALLSORTS LIMITED

Company number 09614404

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 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Dec 2019 AD01 Registered office address changed from 57 Laughton Road Dinnington Sheffield S25 2PN United Kingdom to Ivy Cottage the Green Carlton-in-Lindrick Worksop S81 9AB on 16 December 2019
19 Jun 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Dec 2017 TM01 Termination of appointment of Michael Peter Beahan as a director on 10 May 2017
09 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
15 Jun 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
29 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-29
  • GBP 1,100