- Company Overview for LUX HOMEWARE TRADING LTD (12029059)
- Filing history for LUX HOMEWARE TRADING LTD (12029059)
- People for LUX HOMEWARE TRADING LTD (12029059)
- More for LUX HOMEWARE TRADING LTD (12029059)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2022 | TM01 | Termination of appointment of Kalvinpreet Singh Kular as a director on 1 February 2022 | |
16 Aug 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
22 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
12 Jan 2021 | PSC01 | Notification of Kalvinpreet Singh Kular as a person with significant control on 31 May 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
06 Jan 2021 | AD01 | Registered office address changed from 23 Fullbrook Avenue Spencers Wood Reading RG7 1FE England to 7a Fulmer Drive Gerrards Cross SL9 7HH on 6 January 2021 | |
29 Dec 2020 | CH01 | Director's details changed for Mr Kelvinpreet Singh Kular on 31 May 2020 | |
29 Dec 2020 | TM01 | Termination of appointment of Sukhjinder Singh as a director on 31 August 2020 | |
29 Dec 2020 | AP01 | Appointment of Mr Kelvinpreet Singh Kular as a director on 31 May 2020 | |
11 Nov 2020 | PSC07 | Cessation of Sukhjinder Singh as a person with significant control on 10 November 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
04 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 31 May 2020
|
|
31 May 2020 | PSC01 | Notification of Sukhjinder Singh as a person with significant control on 2 January 2020 | |
31 May 2020 | PSC07 | Cessation of Daniel Joshua Walshe as a person with significant control on 31 May 2020 | |
31 May 2020 | PSC07 | Cessation of Daniel Joshua Walshe as a person with significant control on 31 May 2020 | |
31 May 2020 | AP01 | Appointment of Mr Sukhjinder Singh as a director on 31 May 2020 | |
31 May 2020 | TM01 | Termination of appointment of Daniel Joshua Walshe as a director on 31 May 2020 | |
31 May 2020 | AD01 | Registered office address changed from 65 Lake Road West Cardiff CF23 5PH Wales to 23 Fullbrook Avenue Spencers Wood Reading RG7 1FE on 31 May 2020 | |
03 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-03
|