Advanced company searchLink opens in new window

LUX LOGIC LIMITED

Company number 07776055

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)
02 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
12 Apr 2016 4.68 Liquidators' statement of receipts and payments to 10 March 2016
27 Mar 2015 AD01 Registered office address changed from Arrow Works Hampden Road Kingston upon Thames Surrey KT1 3HQ to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 27 March 2015
24 Mar 2015 4.70 Declaration of solvency
24 Mar 2015 600 Appointment of a voluntary liquidator
24 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-11
09 Mar 2015 MR04 Satisfaction of charge 1 in full
02 Mar 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
14 Oct 2014 TM01 Termination of appointment of Gerry Brame as a director on 3 October 2014
02 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
02 Oct 2014 CH03 Secretary's details changed for Miss Carly Hughes on 1 September 2014
02 Oct 2014 CH01 Director's details changed for Mr Gerry Brame on 1 September 2014
19 Aug 2014 AP01 Appointment of Carly Hughes as a director on 1 August 2014
27 Feb 2014 AD01 Registered office address changed from 44 High Street Snodland Kent ME6 5DA England on 27 February 2014
05 Jan 2014 AA Accounts for a small company made up to 30 September 2013
19 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
06 Nov 2012 AA Accounts for a small company made up to 30 September 2012
28 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
19 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)