Advanced company searchLink opens in new window

LUX TRADING LTD

Company number 08408907

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2018 DS01 Application to strike the company off the register
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Jul 2018 RP05 Registered office address changed to PO Box 4385, 08408907: Companies House Default Address, Cardiff, CF14 8LH on 11 July 2018
22 Apr 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Nov 2017 TM02 Termination of appointment of Kulvinderjit Kaur Sandhu as a secretary on 7 November 2017
07 Nov 2017 TM01 Termination of appointment of Kulvinderjit Kaur Sandhu as a director on 7 November 2017
30 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
28 Mar 2017 AD01 Registered office address changed from 22 Wenlock Road London N1 7GU to 52 Rosslyn Road, Sutton Coldfield Rosslyn Road Sutton Coldfield B76 1HF on 28 March 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
05 Mar 2015 AD01 Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY to 22 Wenlock Road London N1 7GU on 5 March 2015
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
20 Mar 2014 AD02 Register inspection address has been changed
11 Sep 2013 AD01 Registered office address changed from 25 Curdale Road Bartley Green Birmingham West Midlands B32 4HD England on 11 September 2013
11 Jul 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
19 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted