- Company Overview for TRY LUX LIMITED (13911578)
- Filing history for TRY LUX LIMITED (13911578)
- People for TRY LUX LIMITED (13911578)
- More for TRY LUX LIMITED (13911578)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2022 | AP01 | Appointment of Miss Charlotte Worthington as a director on 20 July 2022 | |
29 May 2022 | AD01 | Registered office address changed from 37 37 Beaconsfield Road Clayton Bradford BD14 6LQ United Kingdom to 37 Beaconsfield Road Clayton Bradford BD14 6LQ on 29 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
17 May 2022 | CH01 | Director's details changed for Mr Alaric Vaughan on 8 May 2022 | |
17 May 2022 | CH01 | Director's details changed for Mr Alaric Vaughan on 8 May 2022 | |
17 May 2022 | PSC01 | Notification of Alaric Vaughan as a person with significant control on 8 March 2022 | |
16 May 2022 | AP01 | Notice of removal of a director | |
05 May 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 37 37 Beaconsfield Road Clayton Bradford BD14 6LQ on 5 May 2022 | |
04 May 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 3 May 2022 | |
04 May 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 3 May 2022 | |
11 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-11
|