Advanced company searchLink opens in new window

LUX LEVEL LIMITED

Company number 08069352

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)
14 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 14 February 2020
20 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 14 February 2019
14 Mar 2018 LIQ02 Statement of affairs
07 Mar 2018 AD01 Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 7 March 2018
05 Mar 2018 600 Appointment of a voluntary liquidator
05 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-15
19 Feb 2018 AD01 Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 19 February 2018
14 Jul 2017 PSC01 Notification of Stuart Jules Paskin as a person with significant control on 14 July 2017
10 Jul 2017 CS01 Confirmation statement made on 15 May 2017 with updates
10 Apr 2017 AA Total exemption small company accounts made up to 31 May 2016
28 Feb 2017 AA01 Previous accounting period shortened from 31 May 2016 to 30 May 2016
06 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Aug 2015 CERTNM Company name changed arlight uk LTD\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
01 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Nov 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
06 Sep 2014 AP01 Appointment of Richard Stewart Stalker as a director on 29 August 2013
17 Jun 2014 MR01 Registration of charge 080693520001
11 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Jul 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
26 Nov 2012 CERTNM Company name changed assured furniture group LTD\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
  • NM01 ‐ Change of name by resolution
30 Jul 2012 AP01 Appointment of Stuart Jules Paskin as a director