OBJET LUXE LTD

Company Documents

DateDescription
29/05/2429 May 2024 Final Gazette dissolved following liquidation

View Document

29/05/2429 May 2024 Final Gazette dissolved following liquidation

View Document

29/02/2429 February 2024 Return of final meeting in a members' voluntary winding up

View Document

15/01/2415 January 2024 Appointment of a voluntary liquidator

View Document

15/01/2415 January 2024 Declaration of solvency

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Declaration of solvency

View Document

20/07/2320 July 2023 Resolutions

View Document

14/07/2314 July 2023 Registered office address changed from World End Studios 132-134 Lots Road Chelsea London SW10 0RJ England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2023-07-14

View Document

06/04/236 April 2023 Micro company accounts made up to 2023-01-31

View Document

06/04/236 April 2023 Previous accounting period extended from 2022-10-30 to 2023-01-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 226 CANBURY PARK ROAD KINGSTON UPON THAMES SURREY KT2 6LF

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAN CARTER / 12/08/2019

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MRS ELIZABETH ANN COSTON

View Document

29/07/1929 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

24/11/1524 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COSTON

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1317 October 2013 COMPANY NAME CHANGED ANN COSTON LTD CERTIFICATE ISSUED ON 17/10/13

View Document

08/07/138 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/08/1224 August 2012 DIRECTOR APPOINTED MR TIMOTHY JAN CARTER

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN COSTON / 31/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY CARTER

View Document

28/08/0828 August 2008 SECRETARY APPOINTED TIMOTHY IAN CARTER

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY HOWARD GREEN

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH COSTON / 19/08/2008

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 22 WINDSOR ROAD KINGSTON UPON THAMES SURREY KT2 5EY

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 OFFICE BUSINESS 01/01/08

View Document

13/02/0813 February 2008 OFFICE BUSINESS 31/10/06

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 STRIKE-OFF ACTION DISCONTINUED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 16 BROOK HOUSE HIGH STREET REPTON DE65 6GD

View Document

18/09/0718 September 2007 FIRST GAZETTE

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company