- Company Overview for LUXHURST LTD (06890793)
- Filing history for LUXHURST LTD (06890793)
- People for LUXHURST LTD (06890793)
- Charges for LUXHURST LTD (06890793)
- More for LUXHURST LTD (06890793)
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) |
---|---|---|---|
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 May 2012 | TM01 | Termination of appointment of Solomon Unsdorfer as a director | |
02 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
02 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
08 Aug 2011 | AD01 | Registered office address changed from 5 North End Road London NW11 7RJ on 8 August 2011 | |
12 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
24 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
11 Mar 2010 | AP01 | Appointment of Danny Ormonde as a director | |
26 Feb 2010 | TM02 | Termination of appointment of Nechemya Sheinfeld as a secretary | |
26 Feb 2010 | TM01 | Termination of appointment of Irvine Jay as a director | |
26 Feb 2010 | TM01 | Termination of appointment of Nechemya Sheinfeld as a director | |
03 Feb 2010 | AP01 | Appointment of Mr Solomon Unsdorfer as a director | |
28 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Aug 2009 | 288a | Director and secretary appointed nechemya sheinfeld | |
10 Aug 2009 | 288a | Director appointed irvine sidney jay | |
10 Jun 2009 | 288b | Appointment terminated director yomtov jacobs | |
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from 39A leicester road salford manchester M7 4AS | |
29 Apr 2009 | NEWINC | Incorporation |