- Company Overview for LUXURY RETAIL BRANDS LIMITED (12666793)
- Filing history for LUXURY RETAIL BRANDS LIMITED (12666793)
- People for LUXURY RETAIL BRANDS LIMITED (12666793)
- Charges for LUXURY RETAIL BRANDS LIMITED (12666793)
- Insolvency for LUXURY RETAIL BRANDS LIMITED (12666793)
- More for LUXURY RETAIL BRANDS LIMITED (12666793)
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) |
---|---|---|---|
08 Aug 2023 | COCOMP | Order of court to wind up | |
22 May 2023 | TM01 | Termination of appointment of Anthony Oliver Pickthall as a director on 28 April 2023 | |
30 Jan 2023 | AP01 | Appointment of Mr Anthony Pickthall as a director on 1 January 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Sep 2021 | MR01 | Registration of charge 126667930001, created on 27 September 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from 2 Princess Exchange Regus C/O Huddle Capital Ltd Leeds LS1 4HY United Kingdom to 10 Park Place Leeds LS1 2RU on 2 September 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
16 Dec 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 December 2020 | |
12 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-12
|