Advanced company searchLink opens in new window

LUXURY FACILITIES LIMITED

Company number 09893507

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)
01 Nov 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2022 AD01 Registered office address changed from 19 Mosborough Crescent Birmingham B19 3BT England to 181 Poplar Avenue Edgbaston Birmingham B17 8EJ on 4 April 2022
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 CS01 Confirmation statement made on 3 August 2021 with updates
11 Jan 2022 AD02 Register inspection address has been changed from Anga House Unit D, Gardner Road Maidenhead SL6 7PR England to 19 Mosborough Crescent Birmingham B19 3BT
11 Jan 2022 AA01 Current accounting period extended from 30 November 2021 to 1 February 2022
02 Dec 2021 AD01 Registered office address changed from Unit D, Anga House Gardner Road Maidenhead SL6 7PR England to 19 Mosborough Crescent Birmingham B19 3BT on 2 December 2021
02 Dec 2021 TM01 Termination of appointment of Sheraz Osman as a director on 1 November 2021
02 Dec 2021 PSC07 Cessation of Sheraz Osman as a person with significant control on 1 November 2021
02 Dec 2021 PSC01 Notification of Olga Schachovskaya Roh as a person with significant control on 1 November 2021
02 Dec 2021 AP01 Notice of removal of a director
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
30 Jul 2020 AD02 Register inspection address has been changed to Anga House Unit D, Gardner Road Maidenhead SL6 7PR
29 Jul 2020 AA Micro company accounts made up to 30 November 2019
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
29 Jul 2020 PSC01 Notification of Sheraz Osman as a person with significant control on 1 December 2016
29 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 29 July 2020
29 Jul 2020 AP01 Appointment of Mr Sheraz Osman as a director on 1 December 2016
29 Jul 2020 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to Unit D, Anga House Gardner Road Maidenhead SL6 7PR on 29 July 2020
04 Jul 2020 TM01 Termination of appointment of Marc Feldman as a director on 4 July 2020
06 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
05 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates