Advanced company searchLink opens in new window

LUXE DESIGNER LTD

Company number 11791946

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2022 DS01 Application to strike the company off the register
16 Aug 2021 AA Micro company accounts made up to 31 January 2021
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
18 Dec 2020 PSC02 Notification of Cross Hong Kong Trading Limited as a person with significant control on 18 December 2020
18 Dec 2020 TM02 Termination of appointment of Alexander Raul Clarke as a secretary on 18 December 2020
18 Dec 2020 TM01 Termination of appointment of Alexander Raul Clarke as a director on 18 December 2020
18 Dec 2020 PSC07 Cessation of Alexander Raul Clarke as a person with significant control on 18 December 2020
18 Dec 2020 AP03 Appointment of Mr Man Chiu Lam as a secretary on 18 December 2020
15 Dec 2020 AP01 Appointment of Mr Man Chiu Lam as a director on 15 December 2020
23 Nov 2020 AA Micro company accounts made up to 31 January 2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
10 Jan 2020 CH01 Director's details changed for Mr Alexander Raul Clarke on 10 January 2020
10 Jan 2020 AD01 Registered office address changed from 10 Ditton Road Southall Middlesex UB2 5RZ United Kingdom to International House 12 Constance Street London E16 2DQ on 10 January 2020
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
20 Jun 2019 TM01 Termination of appointment of Gloria Esperanza Clarke as a director on 20 June 2019
20 Jun 2019 PSC01 Notification of Alexander Raul Clarke as a person with significant control on 20 June 2019
20 Jun 2019 PSC07 Cessation of Gloria Esperanza Clarke as a person with significant control on 20 June 2019
19 Jun 2019 AP01 Appointment of Mr Alexander Raul Clarke as a director on 19 June 2019
07 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
26 Feb 2019 AP03 Appointment of Mr Alexander Raul Clarke as a secretary on 26 February 2019
01 Feb 2019 AD01 Registered office address changed from 12 Boleyn Court Epping New Road Buckhurst Hill IG9 5UE United Kingdom to 10 Ditton Road Southall Middlesex UB2 5RZ on 1 February 2019
28 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted