- Company Overview for LUZARCH FINANCIALS LTD (10501326)
- Filing history for LUZARCH FINANCIALS LTD (10501326)
- People for LUZARCH FINANCIALS LTD (10501326)
- Insolvency for LUZARCH FINANCIALS LTD (10501326)
- More for LUZARCH FINANCIALS LTD (10501326)
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) |
---|---|---|---|
14 Feb 2025 | GAZ2 |
Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
|
|
14 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jun 2024 | AD01 | Registered office address changed from C/O Antony Batty & Co Thames Valley 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxfor OX44 9PU on 12 June 2024 | |
11 Apr 2024 | AD01 | Registered office address changed from 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to C/O Antony Batty & Co Thames Valley 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 11 April 2024 | |
11 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2024 | LIQ01 | Declaration of solvency | |
15 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
21 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
21 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
01 Nov 2022 | AD01 | Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 1 November 2022 | |
08 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
15 Dec 2020 | AD01 | Registered office address changed from 6 Newbury Street Wantage OX12 8BS United Kingdom to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 15 December 2020 | |
15 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
18 Jan 2019 | PSC04 | Change of details for Mr Gustave Rieunier as a person with significant control on 15 June 2018 | |
18 Jan 2019 | CH01 | Director's details changed for Mr Gustave Rieunier on 15 June 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates |