GOLUXX LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Micro company accounts made up to 2020-11-30

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-08-29 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

12/02/2112 February 2021 DISS40 (DISS40(SOAD))

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR GHEORGHE MARESOIU

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MRS CORINA MARESOIU

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINA MARESOIU

View Document

18/06/2018 June 2020 CESSATION OF GHEORGHE MARESOIU AS A PSC

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 338 TEVIOT STREET LONDON E14 6QS UNITED KINGDOM

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM FLAT 14 1 ZENITH CLOSE LONDON NW9 6FA ENGLAND

View Document

17/03/2017 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/03/2017 March 2020 SAIL ADDRESS CREATED

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMED ABDUL MOHIB

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR GHEORGHE MARESOIU / 03/03/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/09/194 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 CESSATION OF MUHAMMED ABDUL MOHIB AS A PSC

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1729 November 2017 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