- Company Overview for LUXUS HOLDINGS LIMITED (SC336586)
- Filing history for LUXUS HOLDINGS LIMITED (SC336586)
- People for LUXUS HOLDINGS LIMITED (SC336586)
- More for LUXUS HOLDINGS LIMITED (SC336586)
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) |
---|---|---|---|
15 Jan 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2009 | 652a | Application for striking-off | |
28 Jan 2009 | 363a | Return made up to 23/01/09; full list of members | |
28 Jan 2009 | 288c | Secretary's Change of Particulars / sharon mcshee / 27/01/2009 / Surname was: mcshee, now: campbell | |
14 Nov 2008 | 288b | Appointment Terminated Director luigi becherini | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from 8 melville street edinburgh EH3 7NS | |
16 Sep 2008 | 288a | Secretary appointed sharon mcshee | |
28 Aug 2008 | 288b | Appointment Terminated Secretary daniele giommi | |
19 Apr 2008 | CERTNM | Company name changed geminax holdings LIMITED\certificate issued on 21/04/08 | |
27 Feb 2008 | 287 | Registered office changed on 27/02/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE | |
27 Feb 2008 | 288b | Appointment Terminated Director hms secretaries LIMITED | |
27 Feb 2008 | 288b | Appointment Terminated Secretary hms secretaries LIMITED | |
27 Feb 2008 | 288b | Appointment Terminated Director hms directors LIMITED | |
27 Feb 2008 | 288a | Secretary appointed daniele giommi | |
27 Feb 2008 | 288a | Director appointed mauro ronchi | |
27 Feb 2008 | 288a | Director appointed luigi becherini | |
13 Feb 2008 | CERTNM | Company name changed hms (725) LIMITED\certificate issued on 13/02/08 | |
23 Jan 2008 | NEWINC | Incorporation |