- Company Overview for LUXURY CONSULTING LIMITED (07309169)
- Filing history for LUXURY CONSULTING LIMITED (07309169)
- People for LUXURY CONSULTING LIMITED (07309169)
- Insolvency for LUXURY CONSULTING LIMITED (07309169)
- More for LUXURY CONSULTING LIMITED (07309169)
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) |
---|---|---|---|
11 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 15 March 2019 | |
09 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2018 | |
31 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2017 | |
15 Jun 2016 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to 37 Sun Street London EC2M 2PL on 15 June 2016 | |
10 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
07 Jun 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
01 Aug 2014 | CH01 | Director's details changed for Margarita Kristof on 7 July 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Serge Pugachoff as a director | |
06 May 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
01 Nov 2013 | AP01 | Appointment of Margarita Kristof as a director | |
29 Aug 2013 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU England on 29 August 2013 | |
28 Aug 2013 | AD01 | Registered office address changed from 64 Knightsbridge London SW1X 7JF on 28 August 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
11 Jun 2013 | SH19 |
Statement of capital on 11 June 2013
|
|
10 Jun 2013 | CH01 | Director's details changed for Sergey Pugachev on 23 December 2011 | |
07 Jun 2013 | SH20 | Statement by directors | |
07 Jun 2013 | CAP-SS | Solvency statement dated 13/05/13 |