- Company Overview for LUXE A VENDRE LIMITED (13263905)
- Filing history for LUXE A VENDRE LIMITED (13263905)
- People for LUXE A VENDRE LIMITED (13263905)
- More for LUXE A VENDRE LIMITED (13263905)
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 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2024 | DS01 | Application to strike the company off the register | |
17 Sep 2024 | TM01 | Termination of appointment of Sarah Barnes as a director on 26 March 2024 | |
09 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
22 Mar 2022 | PSC04 | Change of details for Mr Sam Michael Palmer as a person with significant control on 31 October 2021 | |
22 Mar 2022 | PSC04 | Change of details for Ms Petra Ecclestone as a person with significant control on 31 October 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from Sloane House 149-151 Old Church Street London SW3 6EB United Kingdom to Office 7 35/37 Ludgate Hill London EC4M 7JN on 7 September 2021 | |
28 Apr 2021 | AP01 | Appointment of Mrs Sarah Barnes as a director on 28 April 2021 | |
12 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-12
|