LUXE COMPANY GROUP LTD

Top Floor Claridon House Top Floor Claridon House, Stanford Le Hope, SS17 0JU, Essex, England
StatusDISSOLVED
Company No.11048061
CategoryPrivate Limited Company
Incorporated06 Nov 2017
Age6 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years2 years, 10 days

SUMMARY

LUXE COMPANY GROUP LTD is an dissolved private limited company with number 11048061. It was incorporated 6 years, 8 months, 2 days ago, on 06 November 2017 and it was dissolved 2 years, 10 days ago, on 28 June 2022. The company address is Top Floor Claridon House Top Floor Claridon House, Stanford Le Hope, SS17 0JU, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-14

Old address: Top Floor Claridon House London Road Stanford Le Hope Essex SS16 4RL England

New address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-05

Capital : 1 GBP

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-21

Officer name: Mr Louis Benjamin Carter

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Mr Louis Benjamin Carter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Change date: 2018-05-21

Old address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU England

New address: Top Floor Claridon House London Road Stanford Le Hope Essex SS16 4RL

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-14

Officer name: Mr Louis Benjamin Carter

Documents

View document PDF

Resolution

Date: 16 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Michael Mcmanus

Termination date: 2018-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis Benjamin Carter

Appointment date: 2018-05-14

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Mr Daniel Michael Mcmanus

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Mcmanus

Notification date: 2017-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Michael Mcmanus

Appointment date: 2017-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Rand

Termination date: 2017-11-07

Documents

View document PDF

Incorporation company

Date: 06 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DN TRAINING ACADEMY LIMITED

12 STRAVAIG PATH,PAISLEY,PA2 0RZ

Number:SC592365
Status:ACTIVE
Category:Private Limited Company

HANTECH GLOBAL LIMITED

3 HILLCREST,SOUTHWELL,NG25 0AQ

Number:10628047
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORB PROPERTY PLANNING LTD

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:10583985
Status:ACTIVE
Category:Private Limited Company

PRETTY & ELLIS (AUCTIONS) LIMITED

125 STATION ROAD,AMERSHAM,HP7 0AH

Number:06800276
Status:ACTIVE
Category:Private Limited Company

SUNDA NEW MATERIAL CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11111511
Status:ACTIVE
Category:Private Limited Company

TILEPLANS LTD

CROWS NEST BUSINESS PARK,BILLINGE,WN5 7XY

Number:06922268
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source