Advanced company searchLink opens in new window

CHOO LUXURY GROUP LIMITED

Company number 07627115

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2020 DS01 Application to strike the company off the register
27 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 392,777,029
20 Dec 2019 SH20 Statement by Directors
20 Dec 2019 SH19 Statement of capital on 20 December 2019
  • GBP 1
20 Dec 2019 CAP-SS Solvency Statement dated 18/12/19
20 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 18/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
17 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
08 Feb 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
04 Jun 2018 AP01 Appointment of Simon William Kemmett as a director on 31 May 2018
01 Jun 2018 TM01 Termination of appointment of Jonathan Stuart Sinclair as a director on 31 May 2018
18 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
17 Nov 2017 CH01 Director's details changed for Mr Pierre Robert, Eric Denis on 3 March 2017
16 Nov 2017 PSC05 Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017
22 Sep 2017 AA Accounts for a small company made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
31 Aug 2016 TM01 Termination of appointment of Raniero Addorisio De Feo as a director on 25 August 2016
31 Aug 2016 TM01 Termination of appointment of Fabio Fusco as a director on 25 August 2016
07 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 389,737,588
04 Apr 2016 MR04 Satisfaction of charge 076271150001 in full
09 Oct 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 389,737,588