Advanced company searchLink opens in new window

LUXURY HOUSE SHARE LIMITED

Company number 07660258

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)
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2021 DS01 Application to strike the company off the register
27 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
26 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2021 CS01 Confirmation statement made on 7 June 2021 with updates
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
29 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Aug 2018 CS01 Confirmation statement made on 7 June 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 93
13 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
11 Sep 2015 TM01 Termination of appointment of Karen Anne Thompson as a director on 8 September 2015
27 Aug 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 93
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Aug 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 93
21 Aug 2014 CH01 Director's details changed for Mr Christian Goldsbrough on 7 April 2014
12 Jun 2014 AD01 Registered office address changed from 15B High Street Alton Hampshire GU34 1AW on 12 June 2014
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013