Advanced company searchLink opens in new window

LUXURYSHAKES LTD

Company number 11020129

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)
25 Oct 2019 CAP-SS Solvency Statement dated 11/10/19
25 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Oct 2019 MR01 Registration of charge 110201290001, created on 1 October 2019
18 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
03 May 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 200,002.221
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 200,001.22
11 Mar 2019 SH02 Sub-division of shares on 4 March 2019
26 Feb 2019 AD01 Registered office address changed from 56 Birkbeck Road London NW7 4AT United Kingdom to Churchill House Luxuryshakes Ltd (Suite 146) Stirling Way Borehamwood Hertfordshire WD6 2HP on 26 February 2019
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
30 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
15 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 200,001
10 Jul 2018 SH01 Statement of capital following an allotment of shares on 5 June 2018
  • GBP 140,001
18 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
18 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted