- Company Overview for LUZ LONDON (UK) OFFICIAL LIMITED (11041249)
- Filing history for LUZ LONDON (UK) OFFICIAL LIMITED (11041249)
- People for LUZ LONDON (UK) OFFICIAL LIMITED (11041249)
- More for LUZ LONDON (UK) OFFICIAL LIMITED (11041249)
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) |
---|---|---|---|
28 Jan 2022 | CERTNM |
Company name changed nsr distribution LTD\certificate issued on 28/01/22
|
|
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
05 May 2021 | PSC01 | Notification of Daniel Thomas Wilkinson as a person with significant control on 2 October 2020 | |
05 May 2021 | PSC07 | Cessation of Rikin Raithatha as a person with significant control on 2 October 2020 | |
05 May 2021 | TM01 | Termination of appointment of Rikin Raithatha as a director on 2 October 2020 | |
05 May 2021 | AP01 | Appointment of Mr. Daniel Thomas Wilkinson as a director on 2 October 2020 | |
25 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
10 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
10 Jul 2020 | TM01 | Termination of appointment of Nilesh Parmar as a director on 6 July 2020 | |
10 Jul 2020 | PSC04 | Change of details for Mr Rikin Raithatha as a person with significant control on 6 July 2020 | |
10 Jul 2020 | PSC07 | Cessation of Nilesh Parmar as a person with significant control on 6 July 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
06 Jan 2020 | AP01 | Appointment of Mr Nilesh Parmar as a director on 12 December 2019 | |
03 Jan 2020 | PSC01 | Notification of Nilesh Parmar as a person with significant control on 12 December 2019 | |
03 Jan 2020 | PSC07 | Cessation of Sapna Ramesh Patel as a person with significant control on 12 December 2019 | |
03 Jan 2020 | TM01 | Termination of appointment of Sapna Ramesh Patel as a director on 12 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
14 Nov 2019 | CH01 | Director's details changed for Mr Rikin Raithatha on 14 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Miss Sapna Ramesh Patel on 14 November 2019 | |
14 Nov 2019 | PSC04 | Change of details for Mr Rikin Raithatha as a person with significant control on 14 November 2019 | |
14 Nov 2019 | PSC04 | Change of details for Miss Sapna Ramesh Patel as a person with significant control on 14 November 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
20 May 2019 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 20 May 2019 |