- Company Overview for LUXE INTERIOR LIMITED (05844719)
- Filing history for LUXE INTERIOR LIMITED (05844719)
- People for LUXE INTERIOR LIMITED (05844719)
- More for LUXE INTERIOR LIMITED (05844719)
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
|
|
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
|
|
11 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 28 May 2015
|
|
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
|
|
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
|
|
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
|
|
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 |