- Company Overview for LUXX LONDON RESIDENTIAL LIMITED (SC457081)
- Filing history for LUXX LONDON RESIDENTIAL LIMITED (SC457081)
- People for LUXX LONDON RESIDENTIAL LIMITED (SC457081)
- More for LUXX LONDON RESIDENTIAL LIMITED (SC457081)
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 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
18 Mar 2019 | TM01 | Termination of appointment of Sharon Campbell as a director on 5 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Henry Hill as a director on 5 March 2019 | |
05 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
05 Feb 2018 | AD01 | Registered office address changed from 63 Sunnylaw Drive Paisley Renfrewshire PA2 9NT to Studio 4000 Mile End Mill Seedhill Road Paisley PA1 1JS on 5 February 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Miss Sharon Campbell on 1 February 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Luigi Becherini on 1 February 2018 | |
23 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
12 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
12 Feb 2014 | AP01 | Appointment of Mrs Sharon Campbell as a director | |
12 Feb 2014 | AP01 | Appointment of Mr Henry Hill as a director | |
11 Nov 2013 | AR01 | Annual return made up to 20 August 2013 with full list of shareholders | |
10 Nov 2013 | AD01 | Registered office address changed from 16 Carnalea Court Galston Ayrshire KA4 8HY United Kingdom on 10 November 2013 | |
10 Nov 2013 | AP01 | Appointment of Mr Luigi Becherini as a director | |
10 Nov 2013 | TM01 | Termination of appointment of Henry Hill as a director |