- Company Overview for LUZ LONDON (UK) OFFICIAL LIMITED (11041249)
- Filing history for LUZ LONDON (UK) OFFICIAL LIMITED (11041249)
- People for LUZ LONDON (UK) OFFICIAL LIMITED (11041249)
- More for LUZ LONDON (UK) OFFICIAL LIMITED (11041249)
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 Feb 2024 | PSC07 | Cessation of Pierre Joseph Karam as a person with significant control on 16 February 2024 | |
26 Feb 2024 | PSC01 | Notification of Sibel Ates as a person with significant control on 16 February 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Pierre Joseph Karam as a director on 16 February 2024 | |
26 Feb 2024 | AP01 | Appointment of Ms. Sibel Ates as a director on 16 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
25 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 May 2023 | PSC07 | Cessation of Sibel Ates as a person with significant control on 13 April 2023 | |
17 May 2023 | TM01 | Termination of appointment of Sibel Ates as a director on 13 April 2023 | |
17 May 2023 | PSC01 | Notification of Pierre Joseph Karam as a person with significant control on 13 April 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
17 May 2023 | AP01 | Appointment of Mr Pierre Joseph Karam as a director on 13 April 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from Craftcentral Studio 288 the Foge 397-411 Westferry Road London Island Gardens E14 3AE England to Unit 8, Griffin House 79 Saffron Hill London EC1R 5BU on 5 April 2023 | |
10 Nov 2022 | AD01 | Registered office address changed from The Courtyard 14a Sydenham Road Croydon CR0 2EE England to Craftcentral Studio 288 the Foge 397-411 Westferry Road London Island Gardens E14 3AE on 10 November 2022 | |
18 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Aug 2022 | PSC01 | Notification of Sibel Ates as a person with significant control on 8 August 2022 | |
15 Aug 2022 | PSC07 | Cessation of Daniel Thomas Wilkinson as a person with significant control on 8 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
15 Aug 2022 | TM01 | Termination of appointment of Daniel Thomas Wilkinson as a director on 8 August 2022 | |
15 Aug 2022 | AP01 | Appointment of Ms Sibel Ates as a director on 8 August 2022 | |
28 Jan 2022 | CERTNM |
Company name changed nsr distribution LTD\certificate issued on 28/01/22
|
|
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
05 May 2021 | PSC01 | Notification of Daniel Thomas Wilkinson as a person with significant control on 2 October 2020 | |
05 May 2021 | PSC07 | Cessation of Rikin Raithatha as a person with significant control on 2 October 2020 |