Advanced company searchLink opens in new window

LUXURY STRETCH TENTS LIMITED

Company number 09381480

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
22 Nov 2018 AA Micro company accounts made up to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
19 Oct 2017 AA Micro company accounts made up to 31 March 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 SH01 Statement of capital following an allotment of shares on 7 March 2016
  • GBP 200,000
07 Mar 2016 AP01 Appointment of Mrs Alison Mary Swinburn as a director on 7 March 2016
07 Mar 2016 AP01 Appointment of Mr Louis Miles Palmer as a director on 7 March 2016
01 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
20 Jan 2016 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
02 Feb 2015 AP03 Appointment of Mr Paul Edward Woodstock Harris as a secretary on 19 January 2015
02 Feb 2015 TM02 Termination of appointment of Jonathan Paul Kingsley West as a secretary on 19 January 2015
02 Feb 2015 AP01 Appointment of Mr Paul Edward Woodstock Harris as a director on 19 January 2015
09 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-09
  • GBP 1