Advanced company searchLink opens in new window

LUXTRIPPER LIMITED

Company number 08398260

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)
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 132,015.82
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 132,015.82
15 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business / section 177 declare interest in the proposed transaction and other arrangements 22/07/2015
14 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 128,769.92
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 128,770.00
27 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 June 2014
27 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 June 2013
21 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
16 Apr 2015 SH02 Sub-division of shares on 18 March 2015
20 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 26/02/2015
11 Mar 2015 AD01 Registered office address changed from , 241 Mitcham Road, Tooting, London, SW17 9JQ to 14-22 14-22 Elder Street London E1 6BT on 11 March 2015
12 Jan 2015 AP01 Appointment of Mrs Balwinder Kaur Bhattha as a director on 12 January 2015
12 Jan 2015 AP01 Appointment of Mr Richard Chaletzos as a director on 12 January 2015
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 9,000
11 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,200
28 Aug 2014 TM01 Termination of appointment of Richard Chaletzos as a director on 1 July 2014
28 Aug 2014 TM01 Termination of appointment of Balwinder Kaur Bhattha as a director on 1 July 2014
01 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 120,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/05/2015.
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 13 August 2013
  • GBP 75,000
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2018.