Advanced company searchLink opens in new window

LUXUS HOLDINGS LIMITED

Company number SC336586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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