LONDON DELUXE APARTMENTS LTD
Status | ACTIVE |
Company No. | 11184753 |
Category | Private Limited Company |
Incorporated | 02 Feb 2018 |
Age | 6 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 9 months, 23 days |
SUMMARY
LONDON DELUXE APARTMENTS LTD is an active private limited company with number 11184753. It was incorporated 6 years, 2 months, 27 days ago, on 02 February 2018 and it was dissolved 4 years, 9 months, 23 days ago, on 09 July 2019. The company address is Flat 2, 142-144 King Street, London, W6 0QU, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts amended with accounts type micro entity
Date: 26 Oct 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AAMD
Made up date: 2020-02-28
Documents
Accounts amended with accounts type micro entity
Date: 20 Sep 2021
Action Date: 28 Feb 2019
Category: Accounts
Type: AAMD
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 10 Apr 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: AD01
New address: PO Box W6 0QU Flat 2, 142-144 King Street London W6 0QU
Change date: 2020-11-19
Old address: Flat 6 Easton House Heritage Place Brentford TW8 0RR England
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Gazette filings brought up to date
Date: 28 Jan 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Administrative restoration company
Date: 17 Oct 2019
Category: Restoration
Type: RT01
Documents
Change to a person with significant control
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Roxana Luiza Matei
Change date: 2018-08-21
Documents
Termination director company with name termination date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ramona Catalina Stanica
Termination date: 2018-08-21
Documents
Cessation of a person with significant control
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ramona-Catalina Stanica
Cessation date: 2018-08-21
Documents
Change to a person with significant control
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-26
Psc name: Miss Roxana Luiza Matei
Documents
Change to a person with significant control
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-26
Psc name: Miss Ramona Catalina Stanica
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2018
Action Date: 11 Feb 2018
Category: Address
Type: AD01
New address: Flat 6 Easton House Heritage Place Brentford TW8 0RR
Change date: 2018-02-11
Old address: , Flat 11 Easton House Heritage Place, Brentford, TW8 0RR, United Kingdom
Documents
Some Companies
28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ
Number: | 08271904 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MICHAEL HOUSE,EXETER,EX4 3LQ
Number: | 01975174 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLOK HIGH NORTH SERVICE LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09886501 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD PUMP OFFICES 38 MAIN ROAD,COVENTRY,CV7 7NF
Number: | 08497269 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MAY STREET,ROYSTON,SG8 8SN
Number: | 10840210 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
30A BEACONSFIELD VILLAS,BRIGHTON,BN1 6HD
Number: | 10564359 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |