Advanced company searchLink opens in new window

LUXURY ALCOHOLS LIMITED

Company number 07469320

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 AA Micro company accounts made up to 31 December 2019
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2020 DS01 Application to strike the company off the register
25 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
01 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
09 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
24 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
04 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
30 Dec 2014 CH01 Director's details changed for Mr Joshua Ani on 1 September 2014
30 Dec 2014 CH01 Director's details changed for Mr Solomon Ani on 1 September 2014
30 Dec 2014 AD01 Registered office address changed from C/O C/O 4 Mitre Close Bishopsteignton TQ14 9RY to 14 Derncleugh Gardens Dawlish Devon EX7 0JG on 30 December 2014
21 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 Dec 2013 CH01 Director's details changed for Mr Joshua Ani on 1 January 2013
16 Dec 2013 CH01 Director's details changed for Mr Solomon Ani on 1 January 2013
07 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
02 Jan 2013 AD01 Registered office address changed from Curtis House 34 Third Avenue Hove East Sussex BN3 2PD on 2 January 2013