Advanced company searchLink opens in new window

LUX DELUXE LIMITED

Company number SC402523

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
05 Nov 2018 DS01 Application to strike the company off the register
05 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
02 Jul 2012 AD01 Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 2 July 2012
25 Jul 2011 AP01 Appointment of Mr Khalid Daoud Butt as a director
28 Jun 2011 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 June 2011
28 Jun 2011 TM01 Termination of appointment of Cosec Limited as a director
28 Jun 2011 TM01 Termination of appointment of James Mcmeekin as a director
28 Jun 2011 TM02 Termination of appointment of Cosec Limited as a secretary
28 Jun 2011 NEWINC Incorporation