Advanced company searchLink opens in new window

LUXURY TIMEPIECES & JEWELLERY OUTLETS LIMITED

Company number 08026716

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)
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2024 DS01 Application to strike the company off the register
22 Mar 2024 SH19 Statement of capital on 22 March 2024
  • GBP 1
22 Mar 2024 SH20 Statement by Directors
22 Mar 2024 CAP-SS Solvency Statement dated 21/03/24
22 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
25 Jan 2024 AD02 Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT
18 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
08 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
08 Jan 2023 AA Full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
11 Jan 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
01 Oct 2021 AA Full accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
06 Jan 2021 AA Full accounts made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
02 Jan 2020 TM01 Termination of appointment of Albert Bensoussan as a director on 31 December 2019
23 Oct 2019 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
10 Oct 2019 AA Full accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
04 Dec 2018 AA Full accounts made up to 31 December 2017
05 Jun 2018 AP01 Appointment of Mr Martyn Jenkins as a director on 1 May 2018
05 Jun 2018 TM01 Termination of appointment of Stephen Holland as a director on 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates