- Company Overview for INFORMED LUXURY LTD (SC408637)
- Filing history for INFORMED LUXURY LTD (SC408637)
- People for INFORMED LUXURY LTD (SC408637)
- More for INFORMED LUXURY LTD (SC408637)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Jun 2017 | TM01 | Termination of appointment of Paul Mackinnon Smith as a director on 23 June 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Joanna Carstensen Goddard as a director on 20 January 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
12 Sep 2016 | AP03 | Appointment of Ms Lindsey Geddes as a secretary on 1 September 2016 | |
12 Sep 2016 | AP01 | Appointment of Ms Joanna Carstensen Goddard as a director on 1 September 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Paul Mackinnon Smith as a director on 18 May 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | TM01 | Termination of appointment of Elena Maria Aguilar Torres as a director on 30 September 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Feb 2015 | AP01 | Appointment of Ms Karen Anne Macartney as a director on 28 January 2015 | |
30 Jan 2015 | CERTNM |
Company name changed tartan marmalade LIMITED\certificate issued on 30/01/15
|
|
17 Dec 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Jun 2013 | CERTNM |
Company name changed myluxury LTD\certificate issued on 25/06/13
|
|
25 Oct 2012 | CERTNM |
Company name changed xclusive travel club LIMITED\certificate issued on 25/10/12
|
|
25 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
03 Oct 2011 | NEWINC | Incorporation |