- Company Overview for LUXURY LAB SERVICES LIMITED (12253887)
- Filing history for LUXURY LAB SERVICES LIMITED (12253887)
- People for LUXURY LAB SERVICES LIMITED (12253887)
- Registers for LUXURY LAB SERVICES LIMITED (12253887)
- More for LUXURY LAB SERVICES LIMITED (12253887)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
26 Jun 2020 | AP01 | Appointment of Mr Stephen Henry Evans-Jones as a director on 26 June 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Patrick James Finn as a director on 26 June 2020 | |
26 Jun 2020 | PSC01 | Notification of Stephen Henry Evans-Jones as a person with significant control on 26 June 2020 | |
26 Jun 2020 | PSC07 | Cessation of Patrick James Finn as a person with significant control on 26 June 2020 | |
18 Jun 2020 | AD02 | Register inspection address has been changed from The Barn, 16 Nascot Place Watford WD17 4QT England to Flat 5, 47 Belsize Park Gardens London NW3 4JL | |
17 Jun 2020 | AP01 | Appointment of Patrick James Finn as a director on 17 June 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Riannon Mary Sachdev-Scanlon as a director on 17 June 2020 | |
17 Jun 2020 | PSC01 | Notification of Patrick James Finn as a person with significant control on 17 June 2020 | |
17 Jun 2020 | PSC07 | Cessation of Sandy Investments Limited as a person with significant control on 17 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
17 Jun 2020 | AD01 | Registered office address changed from The Barn 16 Nascot Place Watford WD17 4QT England to Flat 5, 47 Belsize Park Gardens London NW3 4JL on 17 June 2020 | |
29 Apr 2020 | AP01 | Appointment of Riannon Mary Sachdev-Scanlon as a director on 29 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Cameron Alexander Saveall as a director on 29 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
29 Apr 2020 | AD01 | Registered office address changed from 12 Cornwall Road Herne Bay Kent CT6 7SY England to The Barn 16 Nascot Place Watford WD17 4QT on 29 April 2020 | |
04 Mar 2020 | AD03 | Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT | |
04 Mar 2020 | AD02 | Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT | |
10 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-10
|