Advanced company searchLink opens in new window

LUXURY SAUNA LIMITED

Company number 11404358

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2021 AA Micro company accounts made up to 30 June 2019
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
21 Dec 2020 PSC07 Cessation of Leah Karia as a person with significant control on 1 December 2020
21 Dec 2020 PSC01 Notification of Dmitriy Vesnin as a person with significant control on 12 January 2020
21 Dec 2020 TM01 Termination of appointment of Leah Karia as a director on 1 December 2020
21 Dec 2020 AP01 Appointment of Mr Dmitriy Vesnin as a director on 12 January 2020
12 Nov 2020 ANNOTATION Rectified The TM01 was removed from the public register on 04/01/2021 as it was invalid or ineffective.
12 Nov 2020 PSC07 Cessation of Artur Zuravskij as a person with significant control on 9 October 2020
12 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with updates
12 Nov 2020 PSC01 Notification of Leah Karia as a person with significant control on 9 October 2020
12 Nov 2020 AP01 Appointment of Miss Leah Karia as a director on 9 October 2020
12 Nov 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT to 34 Acanthus Drive London SE1 5HJ on 12 November 2020
17 Oct 2020 TM01 Termination of appointment of Sergey Sprinchan as a director on 9 October 2020
17 Oct 2020 PSC07 Cessation of Sergey Sprinchan as a person with significant control on 9 October 2020
17 Oct 2020 PSC01 Notification of Artur Zuravskij as a person with significant control on 9 October 2020
17 Oct 2020 ANNOTATION Rectified The AP01 was removed from the public register on 04/01/2021 as it was invalid or ineffective.
10 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
10 Oct 2020 PSC07 Cessation of Pasi Remsu as a person with significant control on 9 October 2020
10 Oct 2020 TM01 Termination of appointment of Pasi Remsu as a director on 9 October 2020
10 Oct 2020 AP01 Appointment of Mr Sergey Sprinchan as a director on 9 October 2020
10 Oct 2020 PSC01 Notification of Sergey Sprinchan as a person with significant control on 9 October 2020
30 Sep 2020 AD01 Registered office address changed from Dorney House 46-48a High Street Burnham Berkshire SL1 7JP England to 85 Great Portland Street London W1W 7LT on 30 September 2020