Advanced company searchLink opens in new window

WANDERLUXE LIMITED

Company number 09634142

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)
23 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Feb 2023 AD01 Registered office address changed from Hughes & Co Ltd Riverside Business Park, 1 Vantage Court Barrowford Nelson Lancashire BB9 6BP England to Suite 212 Oakland House 21 Hope Carr Road Leigh Wigan WN7 3ET on 6 February 2023
10 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
16 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
14 Jan 2022 AD01 Registered office address changed from Meadow View 7 Miller Avenue Abbey Meadows Abbey Village Chorley Lancashire PR6 8DH to Hughes & Co Ltd Riverside Business Park, 1 Vantage Court Barrowford Nelson Lancashire BB9 6BP on 14 January 2022
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
06 Oct 2021 AA Accounts for a dormant company made up to 30 June 2020
28 Aug 2021 AD01 Registered office address changed from 14 Regents Place Lostock Bolton BL6 4PU to Meadow View 7 Miller Avenue Abbey Meadows Abbey Village Chorley Lancashire PR6 8DH on 28 August 2021
13 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
04 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
24 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
24 Jul 2017 PSC01 Notification of Anna Louise Cort as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
07 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
13 Jun 2016 CH01 Director's details changed for Anna Cort on 13 June 2016
12 Nov 2015 AD01 Registered office address changed from Lock 90 Deansgate Locks 8 Trumpet Street Manchester M1 5LW United Kingdom to 14 Regents Place Lostock Bolton BL6 4PU on 12 November 2015
11 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-11
  • GBP 1