- Company Overview for WE ARE LUXE LIMITED (SC410851)
- Filing history for WE ARE LUXE LIMITED (SC410851)
- People for WE ARE LUXE LIMITED (SC410851)
- Charges for WE ARE LUXE LIMITED (SC410851)
- More for WE ARE LUXE LIMITED (SC410851)
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) |
---|---|---|---|
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2019 | CH01 | Director's details changed for Ms Kirsten Fiona Appleton on 21 March 2019 | |
19 Mar 2019 | AP01 | Appointment of Ms Kirsten Fiona Appleton as a director on 1 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
21 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
09 Oct 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
09 May 2017 | MR01 | Registration of charge SC4108510001, created on 4 May 2017 | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
23 Dec 2016 | CH01 | Director's details changed for Mr Marc Elrick on 30 November 2016 | |
23 Dec 2016 | CH01 | Director's details changed for Mr Brendan Hegarty on 30 November 2016 | |
23 Dec 2016 | AD01 | Registered office address changed from Merchant House 30 George Square Glasgow G2 1EG to C/O C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 23 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Mrs Joanna Elizabeth Livingstone as a director on 30 November 2016 | |
23 Dec 2016 | AP03 | Appointment of Mrs Dayle Hegarty as a secretary on 30 November 2016 | |
23 Dec 2016 | TM02 | Termination of appointment of Marc Elrick as a secretary on 30 November 2016 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
31 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
05 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | AD01 | Registered office address changed from C/O Dunellan Accountancy Limited 3Rd Floor Unit 33 23-25 Brandon Street Hamilton ML3 6DA to Merchant House 30 George Square Glasgow G2 1EG on 5 May 2015 | |
05 May 2015 | CERTNM |
Company name changed mb cosmetics LIMITED\certificate issued on 05/05/15
|
|
07 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
|
|
29 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 |