Advanced company searchLink opens in new window

THE LUXURY LINEN BARN LIMITED

Company number SC343894

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2014 DS01 Application to strike the company off the register
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Graeme Thomas Ford on 1 June 2012
04 Jul 2012 CH03 Secretary's details changed for Graeme Thomas Ford on 1 June 2012
04 Jul 2012 CH01 Director's details changed for Mrs Mona Hashem on 1 June 2012
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
09 Jun 2011 AD01 Registered office address changed from C/O 7 Newmains Holding 7 Newmains Holding Drem North Berwick East Lothian EH39 5BL Scotland on 9 June 2011
08 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Mar 2011 AD01 Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 17 March 2011
06 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Mona Hashem on 4 June 2010
06 Jul 2010 CH01 Director's details changed for Graeme Ford on 4 June 2010
04 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
31 Aug 2009 288c Director and secretary's change of particulars / graeme ford / 12/08/2009
31 Aug 2009 288c Director's change of particulars / mona hashem / 12/08/2009
23 Jul 2009 363a Return made up to 04/06/09; full list of members
12 Aug 2008 88(2) Ad 04/06/08\gbp si 99@1=99\gbp ic 1/100\
12 Aug 2008 288a Director appointed mona hashem
12 Aug 2008 288a Director and secretary appointed graeme ford