LUXE.ART GLOBAL LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Unaudited abridged accounts made up to 2023-06-30

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Registered office address changed from Suite 240D Langston Road Loughton IG10 3TS England to 1-17 Exchange Street Colne BB8 0SQ on 2024-01-26

View Document

26/01/2426 January 2024 Appointment of Mr Peter John Owen as a director on 2024-01-20

View Document

26/01/2426 January 2024 Termination of appointment of Evan Baxter Ludovic-Jansz as a director on 2024-01-26

View Document

26/09/2326 September 2023 Registered office address changed from Unit 34a Unit 34a 1 Emma Street London E2 9FP England to Suite 240D Langston Road Loughton IG10 3TS on 2023-09-26

View Document

26/09/2326 September 2023 Micro company accounts made up to 2021-06-30

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-06-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Confirmation statement made on 2022-07-13 with no updates

View Document

05/07/235 July 2023 Notification of Evan Baxter Ludovic-Jansz as a person with significant control on 2021-06-21

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Confirmation statement made on 2021-07-13 with updates

View Document

04/07/234 July 2023 Appointment of Mr Evan Baxter Ludovic-Jansz as a director on 2021-06-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Termination of appointment of Evan Morgan Jansz as a director on 2021-06-10

View Document

13/06/2313 June 2023 Cessation of Evan Morgan Jansz as a person with significant control on 2021-06-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

08/07/208 July 2020 PREVSHO FROM 30/11/2020 TO 30/06/2020

View Document

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 07/07/20

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR MEHMET OGUZTAN

View Document

07/07/207 July 2020 Annual accounts for year ending 07 Jul 2020

View Accounts

05/07/205 July 2020 DIRECTOR APPOINTED MR MEHMET OGUZTAN

View Document

04/07/204 July 2020 APPOINTMENT TERMINATED, DIRECTOR MEHMET OGUZTAN

View Document

24/06/2024 June 2020 CESSATION OF MEHMET OGUZTAN AS A PSC

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN MORGAN JANSZ / 18/06/2020

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

11/11/1911 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company