Advanced company searchLink opens in new window

NEXTLUXURY LIMITED

Company number 03042823

Filter by category

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2015 DS01 Application to strike the company off the register
06 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
06 Apr 2015 TM01 Termination of appointment of Karl Paul Reichmuth as a director on 16 February 2015
06 Apr 2015 CH03 Secretary's details changed for Mr Peter Evason Hudson on 21 January 2015
06 Apr 2015 CH01 Director's details changed for Alexander Max Brugger on 18 September 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2014 AD01 Registered office address changed from Westview Motts Hill Lane Walton on the Hill Surrey KT20 5BE to Geranium Cottage 12 Park Lane Reigate Surrey RH2 8JX on 18 September 2014
03 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-03
  • GBP 100
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
16 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
26 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
12 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
03 May 2010 CH01 Director's details changed for Karl Paul Reichmuth on 6 April 2010
03 May 2010 CH01 Director's details changed for Alexander Max Brugger on 6 April 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
06 May 2009 363a Return made up to 06/04/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
06 May 2008 363a Return made up to 06/04/08; full list of members
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007