- Company Overview for THE LUXURY LINEN BARN LIMITED (SC343894)
- Filing history for THE LUXURY LINEN BARN LIMITED (SC343894)
- People for THE LUXURY LINEN BARN LIMITED (SC343894)
- More for THE LUXURY LINEN BARN LIMITED (SC343894)
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
|
|
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 |