- Company Overview for EHTHELE LUXURY LIVING LIMITED (11048681)
- Filing history for EHTHELE LUXURY LIVING LIMITED (11048681)
- People for EHTHELE LUXURY LIVING LIMITED (11048681)
- More for EHTHELE LUXURY LIVING LIMITED (11048681)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
28 Aug 2018 | AD01 | Registered office address changed from 146 Strand Ehthele Palace London WC2R 1JD United Kingdom to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 28 August 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Maria Kaarina Alanen as a director on 3 July 2018 | |
04 Jul 2018 | PSC07 | Cessation of Maria Kaarina Alanen as a person with significant control on 3 July 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
23 Feb 2018 | PSC01 | Notification of Thomas De Bruyne as a person with significant control on 23 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr. Thomas De Bruyne as a director on 23 February 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from 146 Strand De Jubilee Palace London WC2R 1JD United Kingdom to 146 Strand Ehthele Palace London WC2R 1JD on 23 January 2018 | |
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2017 | AA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
30 Nov 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 146 Strand De Jubilee Palace London WC2R 1JD on 30 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
06 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-06
|