Lxy Brands LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 1, 2010)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
COUTURE ON-LINE LIMITED
STRUTT COUTURE INTERNATIONAL LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06260568 |
Record last updated | Tuesday, February 28, 2017 10:00:03 AM UTC |
Official Address | Bridge House Borough High Street London Se19qr Cathedrals There are 657 companies registered at this street |
Locality | Cathedralslondon |
Region | SouthwarkLondon, England |
Postal Code | SE19QR |
Sector | Retail of footwear & leather goods |
Visits
Document Type | Publication date | Download link | |
Notices | Feb 28, 2017 | Final meetings |  |
Registry | Jul 15, 2014 | Liquidator's progress report |  |
Registry | Jul 1, 2013 | Liquidator's progress report 6260... |  |
Registry | Jun 15, 2012 | Administrator's progress report |  |
Registry | Jun 7, 2012 | Notice of move from administration to creditors' voluntary liquidation |  |
Registry | Jan 10, 2012 | Administrator's progress report |  |
Registry | Oct 12, 2011 | Notice of deemed approval of proposals |  |
Registry | Sep 1, 2011 | Statement of administrator's proposals |  |
Registry | Jul 13, 2011 | Notice of statement of affairs |  |
Registry | Jun 20, 2011 | Change of registered office address |  |
Registry | Jun 15, 2011 | Notice of administrators appointment |  |
Registry | May 31, 2011 | First notification of strike-off action in london gazette |  |
Registry | Jan 27, 2011 | Alteration to memorandum and articles |  |
Registry | Jan 25, 2011 | Particulars of a mortgage or charge |  |
Registry | Jan 24, 2011 | Alteration to memorandum and articles |  |
Registry | Jan 24, 2011 | Section 175 comp act 06 08 |  |
Registry | Jan 24, 2011 | Resignation of one Director |  |
Registry | Jan 19, 2011 | Resignation of a woman |  |
Registry | Dec 14, 2010 | Appointment of a man as Director |  |
Financials | Sep 1, 2010 | Annual accounts |  |
Registry | Aug 28, 2010 | Notice of striking-off action discontinued |  |
Registry | Aug 27, 2010 | Annual return |  |
Registry | Jul 30, 2010 | Return of allotment of shares |  |
Registry | Jul 30, 2010 | Miscellaneous document |  |
Registry | Jul 30, 2010 | £ nc 1000/1500000 |  |
Registry | Jun 1, 2010 | First notification of strike-off action in london gazette |  |
Registry | Mar 4, 2010 | Appointment of a man as Engineer and Director |  |
Registry | Aug 4, 2009 | Memorandum of association |  |
Registry | Jul 29, 2009 | Change of name certificate |  |
Registry | Jul 29, 2009 | Company name change |  |
Registry | Jun 8, 2009 | Annual return |  |
Registry | Jun 8, 2009 | Resignation of a secretary |  |
Financials | Mar 31, 2009 | Annual accounts |  |
Registry | Dec 4, 2008 | Annual return |  |
Registry | Nov 24, 2008 | Change in situation or address of registered office |  |
Registry | Nov 24, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 24, 2008 | Appointment of a man as Secretary |  |
Registry | Nov 11, 2008 | Appointment of a man as Secretary 6260... |  |
Registry | Nov 11, 2008 | Resignation of one Secretary |  |
Registry | Sep 30, 2008 | Company name change |  |
Registry | Sep 29, 2008 | Change of name certificate |  |
Registry | May 29, 2007 | Two appointments: a person and a woman,: a person and a woman |  |