- Company Overview for LUXURY SAUNA LIMITED (11404358)
- Filing history for LUXURY SAUNA LIMITED (11404358)
- People for LUXURY SAUNA LIMITED (11404358)
- More for LUXURY SAUNA LIMITED (11404358)
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 |