- Company Overview for LONDON QUALITY GIFTS & LUGGAGES LTD (11147091)
- Filing history for LONDON QUALITY GIFTS & LUGGAGES LTD (11147091)
- People for LONDON QUALITY GIFTS & LUGGAGES LTD (11147091)
- More for LONDON QUALITY GIFTS & LUGGAGES LTD (11147091)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2019 | DS01 | Application to strike the company off the register | |
29 Aug 2019 | AD01 | Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE England to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 29 August 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from 133 Oxford Street London W1D 2HZ to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 28 August 2019 | |
28 Aug 2019 | CH01 | Director's details changed for Mr Maiwand Daud on 28 August 2019 | |
28 Aug 2019 | PSC01 | Notification of Miwand Daud as a person with significant control on 28 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
28 Aug 2019 | PSC07 | Cessation of Maiwand Daud as a person with significant control on 28 August 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of Maiwand Daud as a director on 28 August 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Miwand Daud as a director on 28 August 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from 84 Oxford Street 84 London W1D 1BU England to 133 Oxford Street London W1D 2HZ on 13 August 2019 | |
01 Aug 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
01 Aug 2019 | RT01 | Administrative restoration application | |
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-12
|