- Company Overview for LUXURY FURNISHING YORKSHIRE LTD (11879204)
- Filing history for LUXURY FURNISHING YORKSHIRE LTD (11879204)
- People for LUXURY FURNISHING YORKSHIRE LTD (11879204)
- More for LUXURY FURNISHING YORKSHIRE LTD (11879204)
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) |
---|---|---|---|
19 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2021 | DS01 | Application to strike the company off the register | |
08 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
03 Dec 2019 | CH01 | Director's details changed for Mr Mohammed Anzaar Lunat on 29 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Basharat Mahmood as a director on 29 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Basharat Mahmood as a director on 8 November 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from 22 Burley Street Leeds LS3 1LB England to Aac Chartered Accountants Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 8 October 2019 | |
22 Jul 2019 | PSC04 | Change of details for Mr Mohammed Anzaar Lunat as a person with significant control on 1 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 3 Colbeck Terrace Batley West Yorkshire WF17 7HQ United Kingdom to 22 Burley Street Leeds LS3 1LB on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr Mohammed Anzaar Lunat on 1 July 2019 | |
13 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-13
|