Advanced company searchLink opens in new window

GLOBAL LUXURY LONDON LIMITED

Company number 08564342

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Apr 2019 CH01 Director's details changed for Gokhan Ayaydin on 10 April 2019
10 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Apr 2018 TM02 Termination of appointment of Fatma Mustu as a secretary on 16 April 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
23 Mar 2018 PSC04 Change of details for Mr Gokhan Ayaydin as a person with significant control on 23 March 2018
23 Mar 2018 PSC07 Cessation of Lorenzo Marconi Fornari as a person with significant control on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Lorenzo Marconi Fornari as a director on 23 March 2018
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
13 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Jun 2016 AP03 Appointment of Ms Fatma Mustu as a secretary on 10 June 2016
07 Jun 2016 TM02 Termination of appointment of Mehmet Ozmen as a secretary on 6 June 2016
14 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
24 Aug 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
08 Apr 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
29 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
25 Jun 2014 AD01 Registered office address changed from 87-89 Wigmore Street London W1U 3RB England on 25 June 2014
05 Mar 2014 AD01 Registered office address changed from First Floor 13 Needham Road London W11 2RP United Kingdom on 5 March 2014
16 Dec 2013 CH01 Director's details changed for Lorenzo Fornari Marconi on 16 December 2013
29 Aug 2013 AP03 Appointment of Mr Mehmet Ozmen as a secretary
11 Jun 2013 NEWINC Incorporation