Advanced company searchLink opens in new window

DELUXURY MOBILE LTD

Company number 10066061

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-16
  • GBP 1,000