Advanced company searchLink opens in new window

LUXE INTERIOR LIMITED

Company number 05844719

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2016 DS01 Application to strike the company off the register
19 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2016 AD01 Registered office address changed from 90a Tooley Street London SE1 2th to Hatfield House 52-54 Stamford Street London SE1 9LX on 24 August 2016
19 Feb 2016 SH06 Cancellation of shares. Statement of capital on 22 December 2015
  • GBP 69.75
19 Feb 2016 SH03 Purchase of own shares.
29 Dec 2015 SH03 Purchase of own shares.
19 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Nov 2015 SH06 Cancellation of shares. Statement of capital on 6 October 2015
  • GBP 75.38
11 Nov 2015 SH06 Cancellation of shares. Statement of capital on 28 May 2015
  • GBP 85.38
11 Nov 2015 SH03 Purchase of own shares.
29 Sep 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 85.38
25 Feb 2015 AD01 Registered office address changed from Unit D 15 Bell Yard Mews Bermondsey Street London SE1 3TY to 90a Tooley Street London SE1 2TH on 25 February 2015
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
04 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Oct 2013 TM01 Termination of appointment of Michael Nash as a director
25 Sep 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Dec 2011 TM01 Termination of appointment of Marc Mckibbin as a director