Advanced company searchLink opens in new window

LUXEANA GROUP LTD

Company number 12733413

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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 PSC02 Notification of Chiiffi Oy as a person with significant control on 1 October 2021
22 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-21
21 Sep 2021 AD01 Registered office address changed from 4 Ennismore Gardens 4 Ennismore Gardens London SW7 1NL England to 7 Bell Yard London WC2A 2JR on 21 September 2021
21 Sep 2021 CH01 Director's details changed for Mr Mikko Matti Tapani Karstikko on 21 September 2021
25 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with updates
25 Aug 2021 AD01 Registered office address changed from Apartment 3 Pennyfarthing House 3 Chesil Street Winchester SO23 0HU England to 4 Ennismore Gardens 4 Ennismore Gardens London SW7 1NL on 25 August 2021
30 Apr 2021 TM01 Termination of appointment of Simon Davies as a director on 30 April 2021
30 Apr 2021 CH01 Director's details changed for Mr Mikko Matti Tapani Karstikko on 30 April 2021
18 Aug 2020 PSC07 Cessation of Simon Davies as a person with significant control on 30 July 2020
18 Aug 2020 PSC02 Notification of Kkkkk Ltd as a person with significant control on 30 July 2020
18 Aug 2020 AP01 Appointment of Mr Mikko Matti Tapani Karstikko as a director on 1 August 2020
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 29 July 2020
  • GBP 100
10 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-10
  • GBP 1