Advanced company searchLink opens in new window

LUZZU LIMITED

Company number 08764280

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)
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
  • GBP 147,604
05 Jul 2019 CAP-SS Solvency Statement dated 24/06/19
05 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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