- Company Overview for LUX MANAGEMENT CONSULTING LTD (10640238)
- Filing history for LUX MANAGEMENT CONSULTING LTD (10640238)
- People for LUX MANAGEMENT CONSULTING LTD (10640238)
- More for LUX MANAGEMENT CONSULTING LTD (10640238)
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) |
---|---|---|---|
29 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
30 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
30 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
26 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
28 Feb 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
30 Jul 2018 | PSC07 | Cessation of Gitika Kalra as a person with significant control on 16 July 2018 | |
30 Jul 2018 | PSC01 | Notification of Jean-Michel Jack Francoise Holloway as a person with significant control on 16 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Jean-Michel Francoise Holloway as a director on 16 July 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
16 Jan 2018 | AD01 | Registered office address changed from 8 Woodside Forest Grove Epping CM16 6NS United Kingdom to 8a Cranbrook Road Ilford Essex IG1 4DJ on 16 January 2018 | |
27 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-27
|