- Company Overview for LUXURY CHILDREN'S DESIGNS LIMITED (07697156)
- Filing history for LUXURY CHILDREN'S DESIGNS LIMITED (07697156)
- People for LUXURY CHILDREN'S DESIGNS LIMITED (07697156)
- More for LUXURY CHILDREN'S DESIGNS LIMITED (07697156)
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) |
---|---|---|---|
06 Mar 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
20 Mar 2023 | AD01 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 20 March 2023 | |
20 Feb 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
22 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
20 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
10 Aug 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
21 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2017 | AP01 | Appointment of Catherine Monteiro De Barros as a director on 1 December 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
27 Sep 2017 | TM01 | Termination of appointment of George Peter Grunebaum as a director on 1 December 2016 | |
31 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
25 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
22 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates |