- Company Overview for LUXURY LIMOUSINE LTD (13735425)
- Filing history for LUXURY LIMOUSINE LTD (13735425)
- People for LUXURY LIMOUSINE LTD (13735425)
- More for LUXURY LIMOUSINE LTD (13735425)
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 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2022 | CH01 | Director's details changed for Mr Muthana Al-Memar on 17 March 2022 | |
17 Mar 2022 | AD01 | Registered office address changed from 43 Longleigh House Peckham Road London SE5 8UP England to 10 Furness Road London NW10 4PP on 17 March 2022 | |
12 Mar 2022 | AD01 | Registered office address changed from 43 Longliegh House Peckham Road London SE5 8UP England to 43 Longleigh House Peckham Road London SE5 8UP on 12 March 2022 | |
12 Mar 2022 | AD01 | Registered office address changed from 43 Longleigh House Peckham Road London SE5 8UP England to 43 Longliegh House Peckham Road London SE5 8UP on 12 March 2022 | |
12 Mar 2022 | CH01 | Director's details changed for Mr Muthana Al-Memar on 12 March 2022 | |
12 Mar 2022 | AD01 | Registered office address changed from 10 Furness Road London NW10 4PP England to 43 Longleigh House Peckham Road London SE5 8UP on 12 March 2022 | |
04 Mar 2022 | CH01 | Director's details changed for Mr Muthana Al-Memar on 4 March 2022 | |
04 Mar 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 10 Furness Road London NW10 4PP on 4 March 2022 | |
10 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-10
|