- Company Overview for LUXBOROUGH LOGISTICS LTD (09138779)
- Filing history for LUXBOROUGH LOGISTICS LTD (09138779)
- People for LUXBOROUGH LOGISTICS LTD (09138779)
- More for LUXBOROUGH LOGISTICS LTD (09138779)
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 2024 | AA | Micro company accounts made up to 30 May 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
30 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 30 May 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
05 Oct 2022 | AA | Micro company accounts made up to 30 May 2022 | |
16 Sep 2022 | AA | Micro company accounts made up to 30 May 2021 | |
26 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
12 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
18 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
12 Sep 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 May 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
22 May 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 4 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 4 May 2018 | |
18 May 2018 | PSC01 | Notification of Igors Druss as a person with significant control on 4 May 2018 | |
18 May 2018 | AD01 | Registered office address changed from 11 Hurlstone Grove Furzton Milton Keynes MK4 1EE England to Flat 11, 17 Marquess Drive Bletchley Milton Keynes MK2 2FN on 18 May 2018 |