- Company Overview for LUXE PROPERTIES LIMITED (SC514129)
- Filing history for LUXE PROPERTIES LIMITED (SC514129)
- People for LUXE PROPERTIES LIMITED (SC514129)
- More for LUXE PROPERTIES LIMITED (SC514129)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2023 | DS01 | Application to strike the company off the register | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
31 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
17 Feb 2021 | PSC04 | Change of details for Mr James Paul Flucker as a person with significant control on 9 April 2018 | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
08 Jan 2021 | CH01 | Director's details changed for Mr James Paul Flucker on 11 December 2020 | |
08 Jan 2021 | CH01 | Director's details changed for Christina Rose Flucker on 11 December 2020 | |
08 Jan 2021 | AD01 | Registered office address changed from 50 Great King Street Edinburgh EH3 6QY Scotland to 50 Great King Street Edinburgh EH3 6QY on 8 January 2021 | |
08 Jan 2021 | AD01 | Registered office address changed from 18 Cumberland Street Lane South East Edinburgh Midlothian EH3 6RU United Kingdom to 50 Great King Street Edinburgh EH3 6QY on 8 January 2021 | |
01 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
25 May 2020 | AD01 | Registered office address changed from 10/1 Learmonth Terrace Edinburgh EH4 1PG Scotland to 18 Cumberland Street Lane South East Edinburgh Midlothian EH3 6RU on 25 May 2020 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
06 Dec 2018 | AD01 | Registered office address changed from 10 Abbey Park Place Dunfermline KY12 7NZ Scotland to 10/1 Learmonth Terrace Edinburgh EH4 1PG on 6 December 2018 | |
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with updates | |
21 Sep 2018 | PSC04 | Change of details for Mr James Paul Flucker as a person with significant control on 9 April 2018 | |
21 Sep 2018 | PSC07 | Cessation of Anthony Andrew Bennett as a person with significant control on 9 April 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of John Madden Bennett as a director on 6 April 2018 |