- Company Overview for LUXURY ALLSORTS LIMITED (09614404)
- Filing history for LUXURY ALLSORTS LIMITED (09614404)
- People for LUXURY ALLSORTS LIMITED (09614404)
- More for LUXURY ALLSORTS LIMITED (09614404)
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
|
|
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
|