- Company Overview for LUXUS WHETSTONE LIMITED (12033589)
- Filing history for LUXUS WHETSTONE LIMITED (12033589)
- People for LUXUS WHETSTONE LIMITED (12033589)
- More for LUXUS WHETSTONE LIMITED (12033589)
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
|