- Company Overview for DELUXURY MOBILE LTD (10066061)
- Filing history for DELUXURY MOBILE LTD (10066061)
- People for DELUXURY MOBILE LTD (10066061)
- More for DELUXURY MOBILE LTD (10066061)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2020 | AD01 | Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 74B Cherry Lane Liverpool L4 8SE on 10 March 2020 | |
19 Jan 2020 | AD01 | Registered office address changed from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020 | |
19 Jan 2020 | AD01 | Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020 | |
18 Jan 2020 | AD01 | Registered office address changed from The Legacy Business Centre/2a Ruckholt Road London E10 5NP United Kingdom to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 18 January 2020 | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
18 Mar 2019 | PSC01 | Notification of Vasil Krytski as a person with significant control on 18 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Jakub Krzysztof Sawicki as a director on 14 February 2019 | |
07 Mar 2019 | AP01 | Appointment of Mr Vasil Krytski as a director on 15 February 2019 | |
07 Mar 2019 | PSC07 | Cessation of Jakub Krzysztof Sawicki as a person with significant control on 14 February 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mr Jakub Krzysztof Sawicki on 16 January 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
01 Mar 2017 | CH01 | Director's details changed for Jakub Krzysztof Sawicki on 24 February 2017 | |
16 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-16
|