Advanced company searchLink opens in new window

AUSTRALIA LUXE UK LIMITED

Company number SC390439

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)
27 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2013 DS01 Application to strike the company off the register
17 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
17 Sep 2012 TM01 Termination of appointment of Stuart Andrew Rush as a director on 30 April 2012
17 Sep 2012 TM01 Termination of appointment of Nicola Jeanne Durand as a director on 30 April 2012
03 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
18 Feb 2011 SH01 Statement of capital following an allotment of shares on 25 January 2011
  • GBP 100
18 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Maximum shares to be allotted 25/01/2011
09 Feb 2011 AP01 Appointment of Nicola Jeanne Durand as a director
09 Feb 2011 AP01 Appointment of Stuart Andrew Rush as a director
03 Feb 2011 AP01 Appointment of Peter Alexander Moodie as a director
03 Feb 2011 AP01 Appointment of Stephen William Craig as a director
03 Feb 2011 AP01 Appointment of Stephen John Newlands as a director
03 Feb 2011 TM01 Termination of appointment of Vindex Limited as a director
03 Feb 2011 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
03 Feb 2011 TM01 Termination of appointment of Vindex Services Limited as a director
03 Feb 2011 AP03 Appointment of Stephen William Craig as a secretary
26 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2011 SH10 Particulars of variation of rights attached to shares
26 Jan 2011 SH08 Change of share class name or designation
26 Jan 2011 SH01 Statement of capital following an allotment of shares on 25 January 2011
  • GBP 2
26 Jan 2011 AD01 Registered office address changed from , Quartermile One 15 Lauriston Place, Edinburgh, EH3 9PE on 26 January 2011
26 Jan 2011 CERTNM Company name changed mm&s (5625) LIMITED\certificate issued on 26/01/11
  • CONNOT ‐ Change of name notice