Advanced company searchLink opens in new window

THE LUXURY AVENUE LTD

Company number 08474344

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2022 DS01 Application to strike the company off the register
18 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2021
  • GBP 11.681125
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 11.663591
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2022.
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 11.572558
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
14 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 December 2020
  • GBP 11.537596
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 28 December 2020
  • GBP 11.537596
  • ANNOTATION Clarification a second filed SH01 was registered on 14/05/21
18 Mar 2021 AP04 Appointment of Avery Law Cosec Ltd as a secretary on 17 March 2021
10 Feb 2021 AA Micro company accounts made up to 30 April 2020
15 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 10.988190
05 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with updates
01 May 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 10.88819
01 May 2020 SH01 Statement of capital following an allotment of shares on 17 August 2019
  • GBP 10.971919
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 10.871919
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 10,846,919
10 Sep 2019 SH02 Sub-division of shares on 3 July 2019
10 Sep 2019 SH08 Change of share class name or designation
09 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 03/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2019 TM01 Termination of appointment of Davide Barlassina as a director on 26 June 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
05 Feb 2019 SH06 Cancellation of shares. Statement of capital on 15 January 2019
  • GBP 10