- Company Overview for LUZZU LIMITED (08764280)
- Filing history for LUZZU LIMITED (08764280)
- People for LUZZU LIMITED (08764280)
- More for LUZZU LIMITED (08764280)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2020 | DS01 | Application to strike the company off the register | |
29 Jul 2020 | PSC05 | Change of details for Wcs Nominees as a person with significant control on 6 April 2016 | |
28 Jul 2020 | PSC02 | Notification of Wcs Nominees as a person with significant control on 6 April 2016 | |
28 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 July 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jul 2019 | SH20 | Statement by Directors | |
05 Jul 2019 | SH19 |
Statement of capital on 5 July 2019
|
|
05 Jul 2019 | CAP-SS | Solvency Statement dated 24/06/19 | |
05 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2019 | TM01 | Termination of appointment of Stewart John Bevan as a director on 3 June 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jul 2018 | CH03 | Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mr Daniel Kenneth James Perkins on 13 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Oct 2017 | CH01 | Director's details changed for Mr Daniel Kenneth James Perkins on 12 October 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
19 Dec 2016 | CH03 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Nov 2016 | AD04 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH | |
06 Oct 2016 | AD01 | Registered office address changed from C/O Care of: Smith Pearman High Street Ripley Woking GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016 |