Advanced company searchLink opens in new window

LUXUR PLC

Company number 06606584

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)
15 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2022 WU15 Notice of final account prior to dissolution
15 Jul 2021 WU07 Progress report in a winding up by the court
08 Jul 2020 WU07 Progress report in a winding up by the court
05 Jun 2019 WU04 Appointment of a liquidator
04 Jun 2019 AD01 Registered office address changed from 28 Hatherley Road Rotherham S65 1RY England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 4 June 2019
26 Jun 2018 COCOMP Order of court to wind up
27 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
02 Feb 2017 TM01 Termination of appointment of Davinder Singh Banga as a director on 6 January 2017
02 Feb 2017 AP01 Appointment of Mr Martin Benak as a director on 6 January 2017
02 Feb 2017 AD01 Registered office address changed from Communications House 26 York Street Mayfair London W1U 6PZ to 28 Hatherley Road Rotherham S65 1RY on 2 February 2017
02 Feb 2017 AA Accounts for a dormant company made up to 30 November 2016
10 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
26 Aug 2016 TM01 Termination of appointment of Kewal Ravi Banga as a director on 26 August 2016
31 May 2016 AA Full accounts made up to 30 November 2015
14 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,000
26 Feb 2015 AA Full accounts made up to 30 November 2014
15 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
18 Nov 2014 MR04 Satisfaction of charge 1 in full
20 Oct 2014 AAMD Amended full accounts made up to 30 November 2013
30 Apr 2014 AA Full accounts made up to 30 November 2013
15 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50,000
15 Jan 2014 TM01 Termination of appointment of Rinku Banga as a director