- Company Overview for LUX ASSET MANAGEMENT LIMITED (09296595)
- Filing history for LUX ASSET MANAGEMENT LIMITED (09296595)
- People for LUX ASSET MANAGEMENT LIMITED (09296595)
- More for LUX ASSET MANAGEMENT LIMITED (09296595)
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 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
04 Jan 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Apr 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
31 Mar 2016 | CERTNM |
Company name changed richmond park associates LIMITED\certificate issued on 31/03/16
|
|
23 Mar 2016 | DS02 | Withdraw the company strike off application | |
23 Mar 2016 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | AP01 | Appointment of Mr Russell Carey Lux as a director on 29 June 2015 | |
23 Mar 2016 | TM01 | Termination of appointment of Claire Elizabeth Clark as a director on 29 June 2015 | |
23 Mar 2016 | TM01 | Termination of appointment of Simon Clark as a director on 29 June 2015 | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2016 | DS01 | Application to strike the company off the register | |
05 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-05
|