- Company Overview for LUXCORP LIMITED (07133361)
- Filing history for LUXCORP LIMITED (07133361)
- People for LUXCORP LIMITED (07133361)
- Charges for LUXCORP LIMITED (07133361)
- Insolvency for LUXCORP LIMITED (07133361)
- More for LUXCORP LIMITED (07133361)
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) |
---|---|---|---|
20 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2013 | 2.35B | Notice of move from Administration to Dissolution on 15 February 2013 | |
12 Sep 2012 | 2.24B | Administrator's progress report to 17 August 2012 | |
15 Aug 2012 | 2.31B | Notice of extension of period of Administration | |
09 Mar 2012 | 2.24B | Administrator's progress report to 17 February 2012 | |
03 Nov 2011 | F2.18 | Notice of deemed approval of proposals | |
20 Oct 2011 | 2.17B | Statement of administrator's proposal | |
07 Sep 2011 | AD01 | Registered office address changed from Aston House Cornwall Avenue Finchley N3 1LF United Kingdom on 7 September 2011 | |
30 Aug 2011 | 2.12B | Appointment of an administrator | |
05 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2011 | TM01 | Termination of appointment of Russell Lux as a director | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2011 | TM02 | Termination of appointment of Aston House Nominees Limited as a secretary | |
04 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 May 2010 | SH01 |
Statement of capital following an allotment of shares on 19 May 2010
|
|
26 Jan 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
22 Jan 2010 | NEWINC | Incorporation |