- Company Overview for LUXIMOM LIMITED (07106475)
- Filing history for LUXIMOM LIMITED (07106475)
- People for LUXIMOM LIMITED (07106475)
- Charges for LUXIMOM LIMITED (07106475)
- Insolvency for LUXIMOM LIMITED (07106475)
- More for LUXIMOM LIMITED (07106475)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Nov 2022 | AA | Micro company accounts made up to 31 December 2020 | |
24 Nov 2022 | AA | Micro company accounts made up to 31 December 2019 | |
24 Nov 2022 | AA | Micro company accounts made up to 31 December 2018 | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
14 Oct 2022 | PSC01 | Notification of Jerome Zelty as a person with significant control on 13 October 2022 | |
14 Oct 2022 | AP01 | Appointment of Mr Jerome Adrien Zelty as a director on 13 October 2022 | |
14 Oct 2022 | AD01 | Registered office address changed from 4th Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG to Second Floor Ashdon House Moon Lane Barnet Herts EN5 5YL on 14 October 2022 | |
12 Oct 2022 | RM02 | Notice of ceasing to act as receiver or manager | |
24 Aug 2022 | AA | Micro company accounts made up to 31 December 2017 | |
20 Nov 2020 | AD01 | Registered office address changed from 168 the Circle Queen Elizabeth Street London SE1 2JL to 4th Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG on 20 November 2020 | |
18 Jun 2020 | RM01 | Appointment of receiver or manager | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2018 | TM02 | Termination of appointment of Cbc Company Secretary Ltd as a secretary on 30 July 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Paul Cuanillon as a director on 29 March 2018 | |
06 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
30 Sep 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-09-30
|