Advanced company searchLink opens in new window

LUXURE MEDIA LIMITED

Company number 06046734

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-28
13 Apr 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 866
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
  • RES15 ‐ Change company name resolution on 2013-10-01
13 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 866
13 Feb 2014 AP01 Appointment of Mr Mark Edwin Healey as a director
21 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-01
14 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-01
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