- Company Overview for LUXURIE LTD (07883295)
- Filing history for LUXURIE LTD (07883295)
- People for LUXURIE LTD (07883295)
- More for LUXURIE LTD (07883295)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2022 | DS01 | Application to strike the company off the register | |
18 Jan 2022 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
06 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
13 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
04 Apr 2019 | PSC04 | Change of details for Mr Dale Linzey as a person with significant control on 4 April 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Mr Dale Linzey on 4 April 2019 | |
15 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
09 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-03-23
|
|
22 Mar 2016 | AD01 | Registered office address changed from 4 Old Church Hall 15 Ditchling Rise Brighton West Sussex BN1 4QL to Preston Park House South Road Brighton East Sussex BN1 6SB on 22 March 2016 | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
07 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
|