- Company Overview for LUXOR WELLS LIMITED (10784521)
- Filing history for LUXOR WELLS LIMITED (10784521)
- People for LUXOR WELLS LIMITED (10784521)
- More for LUXOR WELLS LIMITED (10784521)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
27 Mar 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
06 Apr 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
06 Apr 2022 | AD01 | Registered office address changed from Cotgrave Business Hub Suite C Candleby Lane Cotgrave Nottinghamshire NG12 3JQ England to Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB on 6 April 2022 | |
05 Jan 2022 | PSC07 | Cessation of After Today Limited as a person with significant control on 13 October 2021 | |
05 Jan 2022 | PSC01 | Notification of Paul David Niland as a person with significant control on 13 October 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 May 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
01 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
25 Feb 2020 | AD01 | Registered office address changed from Suite 5, 5th Floor White, Arrive Mediacityuk Salford Manchester M50 2NT England to Cotgrave Business Hub Suite C Candleby Lane Cotgrave Nottinghamshire NG12 3JQ on 25 February 2020 | |
22 Jul 2019 | AD01 | Registered office address changed from Friary Court 13 st. John Street Lichfield WS13 6NU United Kingdom to Suite 5, 5th Floor White, Arrive Mediacityuk Salford Manchester M50 2NT on 22 July 2019 | |
20 Jun 2019 | PSC02 | Notification of After Today Limited as a person with significant control on 5 April 2019 | |
20 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 20 June 2019 | |
13 Jun 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 5 April 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
10 Jun 2019 | TM01 | Termination of appointment of Richard Philip Wells as a director on 5 April 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Paul David Niland as a director on 5 April 2019 | |
07 Jun 2019 | CH01 | Director's details changed for Mr Richard Philip Wells on 13 May 2019 | |
06 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Mr Richard Philip Wells on 14 September 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates |