Advanced company searchLink opens in new window

LUXUS WHETSTONE LIMITED

Company number 12033589

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 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2024 DS01 Application to strike the company off the register
19 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
22 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
23 Sep 2021 AD01 Registered office address changed from 114-116 Fore Street the Townhouse Hertford SG14 1AJ England to 2nd Floor Lhs 10 Bull Plain Hertford SG14 1DT on 23 September 2021
06 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
11 Mar 2020 AP01 Appointment of Mr Vincent Daniel Goldstein as a director on 9 March 2020
11 Mar 2020 PSC02 Notification of The V Fund Limited as a person with significant control on 10 March 2020
11 Mar 2020 PSC04 Change of details for Mr Craig Dean Gray as a person with significant control on 10 March 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
12 Feb 2020 AD01 Registered office address changed from 2 Dairy Yard Star Street Ware SG12 7DX England to 114-116 Fore Street the Townhouse Hertford SG14 1AJ on 12 February 2020
05 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted