- Company Overview for LUXUR PLC (06606584)
- Filing history for LUXUR PLC (06606584)
- People for LUXUR PLC (06606584)
- Charges for LUXUR PLC (06606584)
- Insolvency for LUXUR PLC (06606584)
- More for LUXUR PLC (06606584)
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
|
|
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
|
|
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
|
|
15 Jan 2014 | TM01 | Termination of appointment of Rinku Banga as a director |