Advanced company searchLink opens in new window

AMLUXE LTD

Company number 12772509

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)
24 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2023 AA Micro company accounts made up to 31 July 2022
04 Jan 2023 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN England to Sopers House Llp, Media House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4RY on 4 January 2023
09 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
11 Apr 2022 AA Micro company accounts made up to 31 July 2021
24 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2021 PSC04 Change of details for Miss Ann-Marie Hackett as a person with significant control on 26 June 2021
21 Nov 2021 CS01 Confirmation statement made on 27 July 2021 with updates
21 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 3
21 Nov 2021 PSC01 Notification of Colin Francis as a person with significant control on 25 June 2021
21 Nov 2021 PSC02 Notification of Holloways Capital & Investment Ltd as a person with significant control on 25 June 2021
16 Sep 2021 AD01 Registered office address changed from 39 Dukes Avenue Theydon Bois Epping CM16 7HG United Kingdom to 17 Hanover Square London W1S 1BN on 16 September 2021
15 Sep 2021 CH01 Director's details changed for Miss Ann-Marie Hackett on 15 September 2021
15 Sep 2021 CH03 Secretary's details changed for Miss Ann-Marie Hackett on 15 September 2021
15 Sep 2021 PSC04 Change of details for Miss Ann-Marie Hackett as a person with significant control on 15 September 2021
15 Sep 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 39 Dukes Avenue Theydon Bois Epping CM16 7HG on 15 September 2021
28 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-28
  • GBP 1