- Company Overview for LUXDECO LTD (08067602)
- Filing history for LUXDECO LTD (08067602)
- People for LUXDECO LTD (08067602)
- Insolvency for LUXDECO LTD (08067602)
- More for LUXDECO LTD (08067602)
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) |
---|---|---|---|
05 May 2021 | PSC04 | Change of details for Mr Jonathan Robert Holmes as a person with significant control on 5 May 2021 | |
04 May 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2020 | AP01 | Appointment of Mr Benjamin Eden Sinclair as a director on 31 January 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
01 Jun 2020 | AD01 | Registered office address changed from 15 Bishopsgate London EC2N 3AR England to 1st Floor 62-64 Cornhill London EC3V 3NH on 1 June 2020 | |
20 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 25 September 2019
|
|
20 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2020 | SH02 | Sub-division of shares on 23 September 2019 | |
18 Feb 2020 | PSC07 | Cessation of Noel Haydon as a person with significant control on 25 September 2019 | |
13 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 28 August 2019
|
|
13 Sep 2019 | SH03 | Purchase of own shares. | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 14/05/2019 | |
13 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 8 February 2019
|
|
29 May 2019 | CS01 |
14/05/19 Statement of Capital gbp 3.854758
|
|
21 Mar 2019 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 7 March 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to 15 Bishopsgate London EC2N 3AR on 21 March 2019 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
06 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
01 Jun 2018 | AP01 | Appointment of Mrs Hanushka Toni as a director on 31 May 2018 | |
14 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 27 May 2017
|