Advanced company searchLink opens in new window

ME (LUXMORE) LIMITED

Company number 06427126

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2015 DS01 Application to strike the company off the register
18 Dec 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
20 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 5,000
29 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
06 Aug 2014 MR04 Satisfaction of charge 1 in full
06 Aug 2014 MR04 Satisfaction of charge 3 in full
06 Aug 2014 MR04 Satisfaction of charge 2 in full
26 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 5,000
04 Oct 2013 AA Full accounts made up to 31 December 2012
10 Jan 2013 CH03 Secretary's details changed for Justine Harrison on 27 November 2012
10 Jan 2013 CH01 Director's details changed for Colm Michael Egan on 26 November 2012
10 Jan 2013 CH01 Director's details changed for Mr Martin Robert Nash on 27 November 2012
09 Jan 2013 AD01 Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 9 January 2013
22 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Feb 2012 CH03 Secretary's details changed for Justine Friesenbichler on 16 December 2011
22 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
02 Sep 2011 AA Full accounts made up to 31 December 2010
29 Jul 2011 AP01 Appointment of Martin Robert Nash as a director
08 Feb 2011 TM02 Termination of appointment of Robert Flook as a secretary
07 Feb 2011 AP03 Appointment of Justine Friesenbichler as a secretary
07 Feb 2011 TM01 Termination of appointment of Robert Flook as a director