- Company Overview for LUXURY FACILITIES LIMITED (09893507)
- Filing history for LUXURY FACILITIES LIMITED (09893507)
- People for LUXURY FACILITIES LIMITED (09893507)
- More for LUXURY FACILITIES LIMITED (09893507)
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 |