- Company Overview for EUROPEAN LUXURY PROPERTY LTD (13948029)
- Filing history for EUROPEAN LUXURY PROPERTY LTD (13948029)
- People for EUROPEAN LUXURY PROPERTY LTD (13948029)
- More for EUROPEAN LUXURY PROPERTY LTD (13948029)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2024 | DS01 | Application to strike the company off the register | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2023 | CH01 | Director's details changed for Mr Nicholas Christopher Marr on 21 March 2023 | |
21 Mar 2023 | PSC04 | Change of details for Mr Nicholas Christopher Marr as a person with significant control on 21 March 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 29 Barton Way Croxley Green Rickmansworth WD3 3PA on 21 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
01 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-01
|