Advanced company searchLink opens in new window

CAPITAL LUXURY LTD

Company number 09225893

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-16
13 Sep 2019 AP01 Appointment of Mr Norbert Kósa as a director on 13 September 2019
13 Sep 2019 TM01 Termination of appointment of Andrej Hruška as a director on 13 September 2019
28 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
05 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
23 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-22
15 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
21 Nov 2017 AAMD Amended accounts for a dormant company made up to 30 September 2017
13 Oct 2017 PSC04 Change of details for Mr Andrej Hruska as a person with significant control on 13 October 2017
13 Oct 2017 CH01 Director's details changed for Andrej Hruška on 13 October 2017
11 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
02 Jan 2017 AD01 Registered office address changed from 103 Church Hill London E17 3BD to Office Q 35a Astbury Road London SE15 2NL on 2 January 2017
04 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
21 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 15,000,000
20 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
10 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 15,000,000
08 Oct 2014 CH01 Director's details changed for Andrey Hruška on 19 September 2014
19 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted