Advanced company searchLink opens in new window

LUXOR WELLS LIMITED

Company number 10784521

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)
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