- Company Overview for LED LUXX UK LTD (08512997)
- Filing history for LED LUXX UK LTD (08512997)
- People for LED LUXX UK LTD (08512997)
- Charges for LED LUXX UK LTD (08512997)
- Insolvency for LED LUXX UK LTD (08512997)
- More for LED LUXX UK LTD (08512997)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2022 | |
05 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2021 | |
19 Feb 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Mar 2020 | AD01 | Registered office address changed from Galla House 695 High Road Finchley London N12 0BT England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 4 March 2020 | |
03 Mar 2020 | LIQ02 | Statement of affairs | |
03 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
29 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 Jan 2019 | MR01 | Registration of charge 085129970001, created on 25 January 2019 | |
14 Jan 2019 | PSC04 | Change of details for Mr Georgios Anastasis Leonidou as a person with significant control on 31 May 2018 | |
14 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
11 May 2018 | AD01 | Registered office address changed from Kings Barn 34 Thame Road Warborough Wallingford OX10 7DA to Galla House 695 High Road Finchley London N12 0BT on 11 May 2018 | |
11 May 2018 | TM02 | Termination of appointment of Adrian Loader as a secretary on 11 May 2018 | |
11 May 2018 | TM01 | Termination of appointment of Michael John Woolley as a director on 11 May 2018 | |
07 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
20 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
28 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 May 2015 | AA | Micro company accounts made up to 31 May 2014 | |
06 May 2015 | DISS40 | Compulsory strike-off action has been discontinued |