Advanced company searchLink opens in new window

LUX ISLAND LTD

Company number 11034449

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
07 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
03 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-20
27 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with updates
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
10 Dec 2018 PSC04 Change of details for Mrs Maria Kaarina Alanen as a person with significant control on 10 December 2018
10 Dec 2018 PSC07 Cessation of Soud Ahmad Abdulrahman Baalawi as a person with significant control on 10 December 2018
10 Dec 2018 TM01 Termination of appointment of Soud Ahmad Abdulrahman Baalawi as a director on 10 December 2018
17 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
16 Nov 2018 PSC01 Notification of Soud Ahmad Abdulrahman Baalawi as a person with significant control on 16 November 2018
16 Nov 2018 PSC04 Change of details for Mrs Maria Kaarina Alanen as a person with significant control on 16 November 2018
16 Nov 2018 AP01 Appointment of Mr. Soud Ahmad Abdulrahman Baalawi as a director on 16 November 2018
16 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with updates
04 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
11 Apr 2018 CH01 Director's details changed for Mrs Maria Kaarina Alanen on 11 April 2018
11 Apr 2018 PSC04 Change of details for Mrs Maria Kaarina Alanen as a person with significant control on 11 April 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
02 Dec 2017 AD01 Registered office address changed from 113 Ifield Road London SW10 9AS United Kingdom to Flat 5 113 Ifield Road London SW10 9AS on 2 December 2017
30 Nov 2017 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
30 Nov 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 113 Ifield Road London SW10 9AS on 30 November 2017
26 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-26
  • GBP 3