- Company Overview for LUX DETAILING LIMITED (11312943)
- Filing history for LUX DETAILING LIMITED (11312943)
- People for LUX DETAILING LIMITED (11312943)
- More for LUX DETAILING LIMITED (11312943)
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 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
03 Dec 2024 | AD01 | Registered office address changed from Unit 3 Banters Lane Business Park Main Road, Great Leighs Chelmsford Essex CM3 1QX England to Unit 4 Banters Lane Business Park Main Road Great Leighs CM3 1QX on 3 December 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
29 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
18 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2020 | AA | Micro company accounts made up to 30 April 2019 | |
11 Jul 2019 | PSC07 | Cessation of Michael Coombes as a person with significant control on 11 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Michael Coombes as a director on 11 July 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
07 Nov 2018 | AD01 | Registered office address changed from Suite 3 Banters Lane Business Park Main Road Great Leighs Chelmsford Essex CM3 1QX to Unit 3 Banters Lane Business Park Main Road, Great Leighs Chelmsford Essex CM3 1QX on 7 November 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from Unit 39 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 3 Banters Lane Business Park Main Road Great Leighs Chelmsford Essex CM3 1QX on 31 October 2018 | |
17 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-17
|