Advanced company searchLink opens in new window

LUXPODS LIMITED

Company number 09820224

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2018 DS01 Application to strike the company off the register
04 Jul 2018 AA Micro company accounts made up to 31 October 2017
17 May 2018 AD01 Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW England to 27a Northanger Road London Greater London SW16 5RX on 17 May 2018
10 Jan 2018 AP01 Appointment of Mr Peter Robert Padfield as a director on 10 January 2018
03 Jan 2018 TM01 Termination of appointment of Stephen Hunter as a director on 3 January 2018
02 Nov 2017 AD01 Registered office address changed from 1 Friary Temple Quay 1 Friary Temple Quay Bristol BS1 6EA England to 4 Old Park Lane Mayfair London W1K 1QW on 2 November 2017
05 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
24 Jun 2017 AP01 Appointment of Mr Robert John Respinger as a director on 16 June 2017
23 Jun 2017 TM01 Termination of appointment of Robert John Respinger as a director on 15 June 2017
16 Mar 2017 TM01 Termination of appointment of Christopher Lee Corbally as a director on 9 March 2017
12 Mar 2017 AP01 Appointment of Mr Robert John Respinger as a director on 10 March 2017
24 Feb 2017 AA Accounts for a dormant company made up to 31 October 2016
29 Jan 2017 AP01 Appointment of Mr Christopher Lee Corbally as a director on 29 January 2017
26 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
26 Jul 2016 SH01 Statement of capital following an allotment of shares on 26 July 2016
  • GBP 1,000
24 Jul 2016 AD01 Registered office address changed from National Self Build& Renovation Centre Lydiards Fields Great Western Way Swindon SN5 8UB England to 1 Friary Temple Quay 1 Friary Temple Quay Bristol BS1 6EA on 24 July 2016
17 Mar 2016 AD01 Registered office address changed from Stuart House Myrtle Place Chepstow Gwent NP16 5HW United Kingdom to National Self Build& Renovation Centre Lydiards Fields Great Western Way Swindon SN5 8UB on 17 March 2016
17 Mar 2016 TM01 Termination of appointment of Paul William Richards as a director on 17 March 2016
08 Feb 2016 TM01 Termination of appointment of Thomas Arthur Philip Derrett as a director on 31 January 2016
12 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted