- Company Overview for AUSTRALIA LUXE UK LIMITED (SC390439)
- Filing history for AUSTRALIA LUXE UK LIMITED (SC390439)
- People for AUSTRALIA LUXE UK LIMITED (SC390439)
- More for AUSTRALIA LUXE UK LIMITED (SC390439)
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
|
|
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
|
|
18 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|