Advanced company searchLink opens in new window

LUXX LONDON RESIDENTIAL LIMITED

Company number SC457081

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 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
  • GBP 1
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
  • GBP 1
12 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
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