- Company Overview for LUXURY DRIVE LIMITED (10324270)
- Filing history for LUXURY DRIVE LIMITED (10324270)
- People for LUXURY DRIVE LIMITED (10324270)
- More for LUXURY DRIVE LIMITED (10324270)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2018 | AD01 | Registered office address changed from Unit 2 19C Hythe Road London NW10 6RT England to Unit 3 Gateway Industrial Estate London NW10 6RJ on 16 August 2018 | |
16 Aug 2018 | PSC07 | Cessation of Ashraf Mousa as a person with significant control on 1 March 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Ayman El-Abbas as a director on 1 March 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Sofian Goual as a director on 15 February 2018 | |
11 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
23 Feb 2018 | AP01 | Appointment of Mr Ayman El-Abbas as a director on 15 February 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Elidiou Vuksani as a director on 15 February 2018 | |
14 Nov 2017 | TM01 | Termination of appointment of Ashraf Mousa as a director on 13 November 2017 | |
23 Sep 2017 | AP01 | Appointment of Mr Elidiou Vuksani as a director on 22 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
11 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-11
|