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)
05 Feb 2019 SH03 Purchase of own shares.
31 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 May 2018
  • GBP 10
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 10.2
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
10 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 May 2018
  • GBP 9.40
01 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
01 Aug 2018 CH01 Director's details changed for Mr Evren Inangiray on 5 April 2013
01 Aug 2018 CH01 Director's details changed for Virginia Cerrone on 16 May 2018
01 Aug 2018 CH01 Director's details changed for Davide Barlassina on 16 May 2018
01 Aug 2018 PSC01 Notification of Virginia Sofia Cerrone as a person with significant control on 16 May 2018
10 Jul 2018 AD01 Registered office address changed from 58 Paddington Street London W1U 4JA to Unit 5, Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 10 July 2018
27 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2018 SH02 Consolidation of shares on 16 May 2018
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2019.
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 9.4
  • ANNOTATION Clarification a second filed SH01 was registered on 10/01/2019
24 May 2018 AP01 Appointment of Davide Barlassina as a director on 16 May 2018
24 May 2018 AP01 Appointment of Virginia Cerrone as a director on 16 May 2018
15 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
18 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
24 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
27 Oct 2016 CONNOT Change of name notice
05 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
12 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015