- Company Overview for LUXURE MEDIA LIMITED (06046734)
- Filing history for LUXURE MEDIA LIMITED (06046734)
- People for LUXURE MEDIA LIMITED (06046734)
- Insolvency for LUXURE MEDIA LIMITED (06046734)
- More for LUXURE MEDIA LIMITED (06046734)
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) |
---|---|---|---|
05 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2015 | AD01 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 18 June 2015 | |
12 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
12 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
04 Dec 2014 | TM01 | Termination of appointment of Reggie Ansah as a director on 4 September 2014 | |
04 Dec 2014 | TM02 | Termination of appointment of Elizabeth Burns as a secretary on 4 September 2014 | |
10 Sep 2014 | AA01 | Previous accounting period extended from 30 January 2014 to 30 June 2014 | |
27 Feb 2014 | TM01 | Termination of appointment of Joanne James as a director | |
18 Feb 2014 | CERTNM |
Company name changed luxure LTD\certificate issued on 18/02/14
|
|
13 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | AP01 | Appointment of Mr Mark Edwin Healey as a director | |
21 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2013 | CONNOT | Change of name notice | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 30 January 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
19 Feb 2013 | TM01 | Termination of appointment of Mark Cadogan as a director | |
25 Jan 2013 | AP01 | Appointment of Miss Joanne James as a director | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 30 January 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Mark Kingsley Cadogan on 30 January 2012 | |
30 Oct 2012 | AP01 | Appointment of Mr Simon Tucker as a director | |
30 Oct 2012 | AP01 | Appointment of Mark Kingsley Cadogan as a director |