Advanced company searchLink opens in new window

LUXANT LIMITED

Company number 05429520

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2020 DS01 Application to strike the company off the register
30 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
19 Sep 2019 CH01 Director's details changed for Rachel Louise Ellen on 5 April 2019
22 Aug 2019 AA Accounts for a dormant company made up to 30 April 2019
09 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-25
19 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
11 Sep 2018 AP01 Appointment of Rachel Louise Ellen as a director on 30 August 2018
10 Sep 2018 AA Full accounts made up to 30 April 2018
31 Aug 2018 TM01 Termination of appointment of David Gareth Caldecott as a director on 30 August 2018
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
11 Sep 2017 AA Full accounts made up to 30 April 2017
25 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
14 Oct 2016 AA Full accounts made up to 30 April 2016
17 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
16 Nov 2015 AD03 Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
12 Nov 2015 AD02 Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
21 Oct 2015 AA Full accounts made up to 30 April 2015
25 Mar 2015 MR01 Registration of charge 054295200005, created on 9 March 2015
18 Mar 2015 AA Full accounts made up to 30 April 2014
16 Mar 2015 MR04 Satisfaction of charge 3 in full
16 Mar 2015 MR04 Satisfaction of charge 1 in full
16 Mar 2015 MR01 Registration of charge 054295200006, created on 27 February 2015
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1