- Company Overview for LUXX BOUTIQUE LTD (08379040)
- Filing history for LUXX BOUTIQUE LTD (08379040)
- People for LUXX BOUTIQUE LTD (08379040)
- More for LUXX BOUTIQUE LTD (08379040)
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) |
---|---|---|---|
15 Nov 2024 | CERTNM |
Company name changed highgate wash house LIMITED\certificate issued on 15/11/24
|
|
15 Nov 2024 | AD01 | Registered office address changed from 337 Archway Road London N6 5AA United Kingdom to 335 Archway Road London N6 5AA on 15 November 2024 | |
27 Oct 2024 | AA | Unaudited abridged accounts made up to 6 February 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
19 Oct 2023 | AA | Unaudited abridged accounts made up to 6 February 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
04 Nov 2022 | AA | Unaudited abridged accounts made up to 6 February 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
05 Nov 2021 | AA | Unaudited abridged accounts made up to 6 February 2021 | |
10 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
10 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2020 | AA | Micro company accounts made up to 6 February 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2019 | AA | Micro company accounts made up to 6 February 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
17 Oct 2018 | AA | Total exemption full accounts made up to 6 February 2018 | |
17 Oct 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 6 February 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
05 Mar 2018 | TM01 | Termination of appointment of Hossein Ali Atashroo as a director on 6 February 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Abel Fazl Atashroo as a director on 6 February 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Erfan Inannejad as a director on 6 February 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from 196 West End Lane London NW6 1SG to 337 Archway Road London N6 5AA on 5 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |