- Company Overview for EMPIRE LUXURY HOMES LTD (10369692)
- Filing history for EMPIRE LUXURY HOMES LTD (10369692)
- People for EMPIRE LUXURY HOMES LTD (10369692)
- More for EMPIRE LUXURY HOMES LTD (10369692)
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) |
---|---|---|---|
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
15 Apr 2023 | CH01 | Director's details changed for Mr John James Wright on 14 March 2023 | |
15 Apr 2023 | PSC04 | Change of details for Mr John James Wright as a person with significant control on 14 March 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU England to 9-11 Stratford Road Shirley Solihull B90 3LU on 29 March 2023 | |
18 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
18 Feb 2022 | PSC04 | Change of details for Mr John James Wright as a person with significant control on 14 November 2021 | |
17 Feb 2022 | CH01 | Director's details changed for Mr John James Wright on 14 November 2021 | |
14 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2021 | CH01 | Director's details changed for Mr John James Wright on 22 December 2021 | |
22 Dec 2021 | PSC04 | Change of details for Mr John James Wright as a person with significant control on 22 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | AD01 | Registered office address changed from 169 Earlswood Common Earlswood Solihull B94 5SH England to 11 Stratford Road Shirley Solihull West Midlands B90 3LU on 2 June 2021 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
06 Apr 2021 | AD01 | Registered office address changed from 3 Gatsby Court 172 Holliday Street Birmingham B1 1TJ England to 169 Earlswood Common Earlswood Solihull B94 5SH on 6 April 2021 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 |