Advanced company searchLink opens in new window

LUXURY ALGARVE WEDDINGS LIMITED

Company number 10686333

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)
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
  • GBP 1