- Company Overview for LUXURY CONSTRUCTION SERVICES LIMITED (12793097)
- Filing history for LUXURY CONSTRUCTION SERVICES LIMITED (12793097)
- People for LUXURY CONSTRUCTION SERVICES LIMITED (12793097)
- More for LUXURY CONSTRUCTION SERVICES LIMITED (12793097)
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 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
05 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
05 Aug 2021 | PSC04 | Change of details for Mr Michael Alan Wynn as a person with significant control on 18 May 2021 | |
18 May 2021 | CH01 | Director's details changed for Mr Stephen Wynn on 18 May 2021 | |
18 May 2021 | AD01 | Registered office address changed from 483 Green Lanes London London N13 4BS England to International House 64 Nile Street London London N1 7SR on 18 May 2021 | |
18 May 2021 | TM01 | Termination of appointment of Michael Alan Wynn as a director on 18 May 2021 | |
18 May 2021 | AP01 | Appointment of Mr Stephen Wynn as a director on 18 May 2021 | |
07 Apr 2021 | PSC04 | Change of details for Mr Michael Alan Wynn as a person with significant control on 6 April 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Mr Michael Alan Huson Wynn on 6 April 2021 | |
01 Apr 2021 | PSC04 | Change of details for Mr Michael Alan Huson Wynn as a person with significant control on 31 March 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Michael Alan Huson Wynn on 31 March 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Suite 3, Lumley House Whitfield Court Meadowfield Industrial Estate Durham Co. Durham DH7 8XL England to 483 Green Lanes London London N13 4BS on 1 April 2021 | |
01 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2020 | CH01 | Director's details changed for Mr Michael Alan Huson Wynn on 29 September 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from Suite 3, Lumley House Whitfield Court Meadowfield Industrial Estate Durham Co. Durham DH1 8XL England to Suite 3, Lumley House Whitfield Court Meadowfield Industrial Estate Durham Co. Durham DH7 8XL on 29 September 2020 | |
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2020 | PSC04 | Change of details for Mr Michael Alan Huson Wynn as a person with significant control on 12 August 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Michael Alan Huson Wynn on 12 August 2020 | |
05 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-05
|