- Company Overview for LUX MEDIA LIMITED (05494198)
- Filing history for LUX MEDIA LIMITED (05494198)
- People for LUX MEDIA LIMITED (05494198)
- More for LUX MEDIA LIMITED (05494198)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2017 | DS01 | Application to strike the company off the register | |
07 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
03 Jul 2014 | AP01 | Appointment of Mrs Kerry Dhoffer as a director | |
03 Jul 2014 | TM01 | Termination of appointment of Darryl Dhoffer as a director | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Jul 2010 | AD01 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY on 20 July 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Mr Darryl Dhoffer on 7 May 2010 | |
11 Dec 2009 | TM02 | Termination of appointment of Travis Hurlock as a secretary | |
10 Dec 2009 | TM01 | Termination of appointment of Travis Hurlock as a director | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Oct 2009 | AR01 | Annual return made up to 29 June 2009 with full list of shareholders | |
18 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |