- Company Overview for LUXPODS LIMITED (09820224)
- Filing history for LUXPODS LIMITED (09820224)
- People for LUXPODS LIMITED (09820224)
- More for LUXPODS LIMITED (09820224)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2018 | DS01 | Application to strike the company off the register | |
04 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
17 May 2018 | AD01 | Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW England to 27a Northanger Road London Greater London SW16 5RX on 17 May 2018 | |
10 Jan 2018 | AP01 | Appointment of Mr Peter Robert Padfield as a director on 10 January 2018 | |
03 Jan 2018 | TM01 | Termination of appointment of Stephen Hunter as a director on 3 January 2018 | |
02 Nov 2017 | AD01 | Registered office address changed from 1 Friary Temple Quay 1 Friary Temple Quay Bristol BS1 6EA England to 4 Old Park Lane Mayfair London W1K 1QW on 2 November 2017 | |
05 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
24 Jun 2017 | AP01 | Appointment of Mr Robert John Respinger as a director on 16 June 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Robert John Respinger as a director on 15 June 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Christopher Lee Corbally as a director on 9 March 2017 | |
12 Mar 2017 | AP01 | Appointment of Mr Robert John Respinger as a director on 10 March 2017 | |
24 Feb 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
29 Jan 2017 | AP01 | Appointment of Mr Christopher Lee Corbally as a director on 29 January 2017 | |
26 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
26 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 26 July 2016
|
|
24 Jul 2016 | AD01 | Registered office address changed from National Self Build& Renovation Centre Lydiards Fields Great Western Way Swindon SN5 8UB England to 1 Friary Temple Quay 1 Friary Temple Quay Bristol BS1 6EA on 24 July 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from Stuart House Myrtle Place Chepstow Gwent NP16 5HW United Kingdom to National Self Build& Renovation Centre Lydiards Fields Great Western Way Swindon SN5 8UB on 17 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Paul William Richards as a director on 17 March 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Thomas Arthur Philip Derrett as a director on 31 January 2016 | |
12 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-12
|