- Company Overview for GLOBAL LUXURY LONDON LIMITED (08564342)
- Filing history for GLOBAL LUXURY LONDON LIMITED (08564342)
- People for GLOBAL LUXURY LONDON LIMITED (08564342)
- More for GLOBAL LUXURY LONDON LIMITED (08564342)
| 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
|
|
| 24 Aug 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
| 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
|
|
| 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 |