Advanced company searchLink opens in new window

AG LUXURY INTERIORS LTD

Company number 12233257

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)
19 Apr 2024 AA Total exemption full accounts made up to 30 March 2023
18 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
12 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
28 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
07 Oct 2021 PSC04 Change of details for Mr Faisal Shahzad as a person with significant control on 31 July 2021
07 Oct 2021 PSC07 Cessation of Rasa Rundle as a person with significant control on 31 July 2021
20 Sep 2021 TM01 Termination of appointment of Rasa Rundle as a director on 31 July 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 March 2021
30 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2021 CS01 Confirmation statement made on 29 September 2020 with updates
29 Jan 2021 CH01 Director's details changed for Mrs Rasa Rundle on 6 April 2020
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2020 AA01 Current accounting period extended from 30 September 2020 to 30 March 2021
21 Aug 2020 PSC04 Change of details for Mr Faisal Shahzad as a person with significant control on 6 April 2020
20 Aug 2020 PSC01 Notification of Rasa Rundle as a person with significant control on 6 April 2020
20 Aug 2020 AP01 Appointment of Mrs Rasa Rundle as a director on 6 April 2020
23 Jun 2020 CH01 Director's details changed for Mr Faisal Shahzad on 23 June 2020
23 Jun 2020 PSC04 Change of details for Mr Faisal Shahzad as a person with significant control on 23 June 2020
23 Jun 2020 AD01 Registered office address changed from 1 Mustards Gapp Haverhill Suffolk CB9 0BL England to 4 Old Park Lane Mayfair London W1K 1QW on 23 June 2020
30 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted