LUKX BUILD LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 16/04/2416 April 2024 | Registered office address changed from Unit 2 Imex Industrial Estate Union Road Oldbury B69 3EX England to 8 Wellington Street Birmingham B18 4NR on 2024-04-16 |
| 16/04/2416 April 2024 | Termination of appointment of Gurvinder Singh as a director on 2024-03-20 |
| 16/04/2416 April 2024 | Appointment of Mr Toosef Hussain as a director on 2024-03-20 |
| 16/04/2416 April 2024 | Cessation of Gurvinder Singh as a person with significant control on 2024-03-20 |
| 28/03/2428 March 2024 | Notification of Gurvinder Singh as a person with significant control on 2024-03-20 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 28/03/2428 March 2024 | Registered office address changed from 8 Wellington Street Birmingham B18 4NR England to Unit 2 Imex Industrial Estate Union Road Oldbury B69 3EX on 2024-03-28 |
| 28/03/2428 March 2024 | Appointment of Mr Gurvinder Singh as a director on 2024-03-20 |
| 24/03/2424 March 2024 | Certificate of change of name |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with updates |
| 20/03/2420 March 2024 | Registered office address changed from 1 st. Michaels Avenue Leicester LE4 7AH England to Unit 11, Fountain Business Park Fountain Lane Oldbury B69 3BH on 2024-03-20 |
| 20/03/2420 March 2024 | Registered office address changed from Unit 11, Fountain Business Park Fountain Lane Oldbury B69 3BH United Kingdom to Unit 11 Fountain Business Park Fountain Lane Oldbury B69 3BH on 2024-03-20 |
| 20/03/2420 March 2024 | Registered office address changed from Unit 11 Fountain Business Park Fountain Lane Oldbury B69 3BH United Kingdom to 8 Wellington Street Birmingham B18 4NR on 2024-03-20 |
| 20/03/2420 March 2024 | Cessation of Adil Dawood as a person with significant control on 2024-03-20 |
| 20/03/2420 March 2024 | Termination of appointment of Adil Dawood as a director on 2024-03-20 |
| 31/01/2431 January 2024 | Registered office address changed from First Floor, Arden House Talbot Way Birmingham B10 0HJ England to 1 st. Michaels Avenue Leicester LE4 7AH on 2024-01-31 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
| 24/02/2324 February 2023 | Registered office address changed from 1a St. Michaels Avenue Leicester Leicestershire LE4 7AH United Kingdom to First Floor, Arden House Talbot Way Birmingham B10 0HJ on 2023-02-24 |
| 10/01/2310 January 2023 | Incorporation |
More Company Information
Recently Viewed
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