- Company Overview for LUXEANA GROUP LTD (12733413)
- Filing history for LUXEANA GROUP LTD (12733413)
- People for LUXEANA GROUP LTD (12733413)
- More for LUXEANA GROUP LTD (12733413)
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
|
|
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
|
|
10 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-10
|