- Company Overview for LUXION SALES LIMITED (04946848)
- Filing history for LUXION SALES LIMITED (04946848)
- People for LUXION SALES LIMITED (04946848)
- Charges for LUXION SALES LIMITED (04946848)
- More for LUXION SALES LIMITED (04946848)
| 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) |
|---|---|---|---|
| 21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
| 17 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
| 26 Jun 2014 | AP03 | Appointment of Michael David Edwin Smith as a secretary | |
| 25 Jun 2014 | AP01 | Appointment of Michael David Edwin Smith as a director | |
| 25 Jun 2014 | TM01 | Termination of appointment of Kaushik Ghosh as a director | |
| 25 Jun 2014 | TM02 | Termination of appointment of William Bullen as a secretary | |
| 14 May 2014 | CH01 | Director's details changed for Mr Kaushik Ghosh on 14 April 2014 | |
| 15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013
Statement of capital on 2014-01-15
|
|
| 16 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
| 13 Aug 2013 | CH03 | Secretary's details changed for William Nicholas Bullen on 3 August 2013 | |
| 13 Aug 2013 | CH01 | Director's details changed for William Nicholas Bullen on 3 August 2013 | |
| 25 Jan 2013 | AR01 | Annual return made up to 31 December 2012 | |
| 04 Sep 2012 | MEM/ARTS | Memorandum and Articles of Association | |
| 04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
| 03 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
| 17 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
| 30 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
| 01 Aug 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
| 05 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
| 19 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 28 March 2011
|
|
| 06 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
| 26 Jan 2011 | AR01 | Annual return made up to 31 December 2010 | |
| 09 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
| 11 Oct 2010 | CH01 | Director's details changed for Mr Kaushik Ghosh on 26 September 2010 | |
| 29 Jun 2010 | AD01 | Registered office address changed from Pri House, Moorside Road Winchester Hampshire SO23 7RX on 29 June 2010 |