- Company Overview for LUXURY ALGARVE WEDDINGS LIMITED (10686333)
- Filing history for LUXURY ALGARVE WEDDINGS LIMITED (10686333)
- People for LUXURY ALGARVE WEDDINGS LIMITED (10686333)
- More for LUXURY ALGARVE WEDDINGS LIMITED (10686333)
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) |
---|---|---|---|
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
11 Feb 2020 | AD01 | Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 11 February 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 8 January 2020 | |
10 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
23 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from 13 Freeland Park Wareham Road Poole, Dorset BH16 6FH England to Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 11 April 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 13 Freeland Park Wareham Road Poole, Dorset BH16 6FH on 10 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
10 Apr 2018 | AD01 | Registered office address changed from 34 Rushleigh Road Solihull West Midlands B90 1DH United Kingdom to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 10 April 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ United Kingdom to 34 Rushleigh Road Solihull West Midlands B90 1DH on 10 April 2018 | |
09 Apr 2018 | CH01 | Director's details changed for Mrs Kathryn Rouse on 9 April 2018 | |
23 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-23
|