- Company Overview for LUXE ASSET HOLDINGS LTD. (10994736)
- Filing history for LUXE ASSET HOLDINGS LTD. (10994736)
- People for LUXE ASSET HOLDINGS LTD. (10994736)
- More for LUXE ASSET HOLDINGS LTD. (10994736)
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) |
---|---|---|---|
20 May 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
25 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
21 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
09 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
19 Mar 2021 | CH01 | Director's details changed for Mr Gerry James on 17 March 2021 | |
19 Mar 2021 | PSC04 | Change of details for Mr Gerry James as a person with significant control on 17 March 2021 | |
08 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
16 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
18 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2020 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
16 Jan 2020 | AD01 | Registered office address changed from Dyer & Co Onega House Sidcup Kent DA14 6NE United Kingdom to Torbay Business Centre Lymington Road Torquay Devon TQ1 4BD on 16 January 2020 | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
04 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-04
|