Advanced company searchLink opens in new window

LUXX BOUTIQUE LTD

Company number 08379040

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-15
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