CHOO LUXURY FINANCE LIMITED

10 Howick Place, London, SW1P 1GW
StatusDISSOLVED
Company No.07625522
CategoryPrivate Limited Company
Incorporated06 May 2011
Age13 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 29 days

SUMMARY

CHOO LUXURY FINANCE LIMITED is an dissolved private limited company with number 07625522. It was incorporated 13 years, 1 month, 9 days ago, on 06 May 2011 and it was dissolved 4 years, 2 months, 29 days ago, on 17 March 2020. The company address is 10 Howick Place, London, SW1P 1GW.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2019

Action Date: 09 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-09

Capital : 233,981,865 GBP

Documents

View document PDF

Legacy

Date: 12 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-12-12

Documents

View document PDF

Legacy

Date: 12 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/12/19

Documents

View document PDF

Resolution

Date: 12 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076255220004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon William Kemmett

Appointment date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Jonathan Stuart Sinclair

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pierre Robert, Eric Denis

Change date: 2017-03-03

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jimmy Choo Plc

Change date: 2017-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 14 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-25

Officer name: Raniero Addorisio De Feo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076255220005

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076255220006

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2014

Action Date: 16 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-16

Charge number: 076255220005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2014

Action Date: 16 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076255220006

Charge creation date: 2014-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-20

Officer name: Mr Jonathan Stuart Sinclair

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Stuart Sinclair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hannah Merritt

Change date: 2014-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Sinclair

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Sinclair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076255220004

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-18

Old address: 4 Lancer Square Kensington Church Street London United Kingdom W8 4EH

Documents

View document PDF

Legacy

Date: 11 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 24 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pierre Robert, Eric Denis

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 29 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Stuart Sinclair

Change date: 2011-12-29

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Schulman

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 29 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-29

Officer name: Mr Jonathan Stuart Sinclair

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2012

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-01

Capital : 600,100 GBP

Documents

View document PDF

Resolution

Date: 19 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2011

Action Date: 27 Jul 2011

Category: Capital

Type: SH01

Capital : 10,454,944 GBP

Date: 2011-07-27

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-01

Old address: 21 Holborn Viaduct London EC1A 2DY United Kingdom

Documents

View document PDF

Resolution

Date: 18 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Stuart Sinclair

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Gallay Schulman

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hannah Merritt

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabio Fusco

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catia Cesari

Documents

View document PDF

Legacy

Date: 13 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed labelux uk bidco 2 LIMITED\certificate issued on 27/06/11

Documents

View document PDF

Change of name notice

Date: 27 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 06 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALEY SECURITY & MAINTENANCE LTD

34 LONGLEAT AVENUE LONGLEAT AVENUE,GLOUCESTER,GL4 0SG

Number:11498559
Status:ACTIVE
Category:Private Limited Company

GRAHAM SMITH ENGINEERING SERVICES LIMITED

2 WEST STREET,HENLEY ON THAMES,RG9 2DU

Number:04453635
Status:ACTIVE
Category:Private Limited Company

HARBOUR PENSION TRUSTEES LTD

THE COACH HOUSE, BOX HOUSE BATH ROAD,CORSHAM,SN13 8AA

Number:10082949
Status:ACTIVE
Category:Private Limited Company

PEACHY-KEEN (JELLY BEAN) LIMITED

10 JOHN STREET,STRATFORD ON AVON,CV37 6UB

Number:02445523
Status:ACTIVE
Category:Private Limited Company

SECURITY INS BROKING LIMITED

93 COTMANDENE CRESCENT,ORPINGTON,BR5 2RA

Number:11544243
Status:ACTIVE
Category:Private Limited Company

STIRLING PROPERTIES (LEEDS NO.5) LIMITED LIABILITY PARTNERSHIP

THORP ARCH GRANGE WALTON ROAD,WETHERBY,LS23 7BA

Number:OC332296
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source