Advanced company searchLink opens in new window

LUXATT LTD

Company number 07094893

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)
25 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 May 2022 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 4 Princes Street Mayfair London W1B 2LE on 6 May 2022
06 May 2022 TM01 Termination of appointment of Seymur Ahmadov as a director on 4 April 2022
06 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
23 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
29 Oct 2018 PSC07 Cessation of Yashar Bashirov as a person with significant control on 25 October 2018
29 Oct 2018 PSC01 Notification of Nurlana Nicole Bashirova as a person with significant control on 25 October 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Jun 2018 AD01 Registered office address changed from 25 Bruton Lane London W1J 6JQ to 85 Great Portland Street First Floor London W1W 7LT on 29 June 2018
23 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 09/12/2016
12 Dec 2016 CH01 Director's details changed for Seymur Ahmadov on 12 December 2016
12 Dec 2016 CH01 Director's details changed for Mr Elmar Baghirzade on 12 December 2016
12 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 17/02/2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
17 Nov 2015 CH01 Director's details changed for Seymur Ahmadov on 20 November 2014