- Company Overview for LUXE SMP CLINIC LIMITED (13321462)
- Filing history for LUXE SMP CLINIC LIMITED (13321462)
- People for LUXE SMP CLINIC LIMITED (13321462)
- More for LUXE SMP CLINIC LIMITED (13321462)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
04 Jun 2024 | TM01 | Termination of appointment of Clair Margaret Lewis as a director on 28 May 2024 | |
27 May 2024 | AA | Micro company accounts made up to 30 April 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
22 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2023 | AA | Micro company accounts made up to 30 April 2022 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
28 Oct 2022 | AP01 | Appointment of Mrs Clair Margaret Lewis as a director on 27 October 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from Saxon House 27 Duke Street Chelmsford CM1 1HT England to 6-7 Waterside Station Road Harpenden AL5 4US on 28 October 2022 | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
08 Jun 2021 | CH01 | Director's details changed for Mr Luke Alan Jewitt on 6 June 2021 | |
07 Jun 2021 | PSC04 | Change of details for Mr Luke Alen Jewitt as a person with significant control on 6 June 2021 | |
08 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-08
|