LUXURY COLLECTIONS (UK) LIMITED

122 Park Royal, London, NW10 7FT, England
StatusLIQUIDATION
Company No.08241355
CategoryPrivate Limited Company
Incorporated05 Oct 2012
Age11 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

LUXURY COLLECTIONS (UK) LIMITED is an liquidation private limited company with number 08241355. It was incorporated 11 years, 7 months, 13 days ago, on 05 October 2012. The company address is 122 Park Royal, London, NW10 7FT, England.



Company Fillings

Liquidation compulsory winding up order

Date: 20 Oct 2021

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

New address: 122 Park Royal London NW10 7FT

Change date: 2021-04-27

Old address: 7 Meadow Place Edensor Road London W4 2SY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2015

Action Date: 10 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-10

Old address: 7 7 Meadow Place Edensor Road London Chiswick W4 2SY England

New address: 7 Meadow Place Edensor Road London W4 2SY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Old address: C/O Nicholas Peters & Co 1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS

Change date: 2015-07-07

New address: 7 7 Meadow Place Edensor Road London Chiswick W4 2SY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-02

Old address: C/O Nicholas Peters & Co 1 1St Floor (North), Devonshire House Devonshire Street London W1W 5DS England

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Nicolaides

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 07 Feb 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-12

Old address: 97 Judd Street London WC1H 9JG

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed luxury villa collection LTD\certificate issued on 07/02/14

Documents

View document PDF

Change of name notice

Date: 07 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Costas Nicolaides

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Nicolaides

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shapour Refahi-Aliabadi

Documents

View document PDF

Incorporation company

Date: 05 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEHIND THE COUNTER LTD

4TH FLOOR RIDGEFIELD HOUSE,MANCHESTER,M2 6JR

Number:11520691
Status:ACTIVE
Category:Private Limited Company

FIFTH AVENUE BUILDERS LIMITED

7 LYNDHURST AVENUE,MILL HILL,NW7 2AD

Number:08122517
Status:ACTIVE
Category:Private Limited Company

HOOVES AND BOONIES LIMITED

KIRKACRE HOUSE,SKIPTON,BD23 4NJ

Number:10579451
Status:ACTIVE
Category:Private Limited Company

PALIO (NO 1) LIMITED

1 PARK ROW,LEEDS,LS1 5AB

Number:07314929
Status:ACTIVE
Category:Private Limited Company

PWJ CONSULTANTS LIMITED

29 WINTERBROOK ROAD,LONDON,SE24 9HZ

Number:09686436
Status:ACTIVE
Category:Private Limited Company

S.A.I INFINITY CARE LTD

SAI INFINITY CARE ST MILDRED'S CENTRE (THE LOUNGE),CROYDON,CR0 7EB

Number:07988087
Status:ACTIVE
Category:Private Limited Company

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