- Company Overview for THE LUXURY ASSET COLLECTION LIMITED (09631483)
- Filing history for THE LUXURY ASSET COLLECTION LIMITED (09631483)
- People for THE LUXURY ASSET COLLECTION LIMITED (09631483)
- Charges for THE LUXURY ASSET COLLECTION LIMITED (09631483)
- Registers for THE LUXURY ASSET COLLECTION LIMITED (09631483)
- More for THE LUXURY ASSET COLLECTION LIMITED (09631483)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Sep 2020 | PSC04 | Change of details for Mr Stuart James Anderson as a person with significant control on 23 September 2020 | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2020 | DS01 | Application to strike the company off the register | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 Aug 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 31 May 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from The Old School House Heritage Mews High Pavement Nottingham NG1 1HN England to Unit 2 and 3 Robin Hood Industrial Estate Alfred Street South Sneinton Nottingham NG3 1GE on 4 August 2020 | |
14 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
15 Apr 2020 | MR04 | Satisfaction of charge 096314830001 in full | |
07 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
15 May 2019 | CH01 | Director's details changed for Mr Stuart James Anderson on 6 April 2019 | |
15 May 2019 | PSC04 | Change of details for Mr Stuart James Anderson as a person with significant control on 6 April 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
15 Jun 2018 | AD01 | Registered office address changed from The City Arc 89 Worship Street London EC2A 2BF England to The Old School House Heritage Mews High Pavement Nottingham NG1 1HN on 15 June 2018 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Oct 2017 | CH01 | Director's details changed for Mr Stuart James Anderson on 12 October 2017 | |
12 Oct 2017 | PSC04 | Change of details for Mr Stuart James Anderson as a person with significant control on 12 October 2017 | |
27 Jun 2017 | AD03 | Register(s) moved to registered inspection location 51 st. John Street Ashbourne Derbyshire DE6 1GP | |
27 Jun 2017 | AD02 | Register inspection address has been changed to 51 st. John Street Ashbourne Derbyshire DE6 1GP | |
22 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
08 Jun 2017 | CH01 | Director's details changed for Mr Stuart James Anderson on 8 June 2017 | |
04 Oct 2016 | MR01 | Registration of charge 096314830001, created on 21 September 2016 | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |