- Company Overview for LUXURYSHAKES LTD (11020129)
- Filing history for LUXURYSHAKES LTD (11020129)
- People for LUXURYSHAKES LTD (11020129)
- Charges for LUXURYSHAKES LTD (11020129)
- Insolvency for LUXURYSHAKES LTD (11020129)
- More for LUXURYSHAKES LTD (11020129)
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) |
---|---|---|---|
31 Dec 2024 | AM23 | Notice of move from Administration to Dissolution | |
22 Jul 2024 | AM10 | Administrator's progress report | |
22 Jan 2024 | AM10 | Administrator's progress report | |
12 Dec 2023 | AM19 | Notice of extension of period of Administration | |
10 Aug 2023 | AM10 | Administrator's progress report | |
23 Mar 2023 | AM02 | Statement of affairs with form AM02SOA | |
27 Jan 2023 | AM06 | Notice of deemed approval of proposals | |
04 Jan 2023 | AD01 | Registered office address changed from Unit a Aerial Business Park Lambourn Woodlands Hungerford RG17 7RZ England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 4 January 2023 | |
04 Jan 2023 | AM03 | Statement of administrator's proposal | |
04 Jan 2023 | AM01 | Appointment of an administrator | |
10 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 6 June 2022
|
|
23 Sep 2022 | CH01 | Director's details changed for Mr Nick Rogers on 23 September 2022 | |
20 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
18 Jan 2022 | RP04CS01 | Second filing of Confirmation Statement dated 7 December 2021 | |
17 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2021
|
|
21 Dec 2021 | CS01 |
Confirmation statement made on 7 December 2021 with updates
|
|
31 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
05 Feb 2021 | AD01 | Registered office address changed from Churchill House Luxuryshakes Ltd (Suite 146) Stirling Way Borehamwood Hertfordshire WD6 2HP England to Unit a Aerial Business Park Lambourn Woodlands Hungerford RG17 7RZ on 5 February 2021 | |
20 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 18 January 2021
|
|
18 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Aug 2020 | MR01 | Registration of charge 110201290002, created on 17 August 2020 | |
30 Mar 2020 | AP01 | Appointment of Mr Nick Rogers as a director on 1 January 2020 | |
30 Mar 2020 | AP01 | Appointment of Mr Jonathan William Walsh as a director on 1 January 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates |