LUXE CONSULTING UK LTD

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE

View Document

08/08/128 August 2012 SAIL ADDRESS CHANGED FROM:
C/O C/O FLAT 2
192 GOLDHURST TERRACE
LONDON
NW6 3HN
UNITED KINGDOM

View Document

08/08/128 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM
C/O FLAT 2
192 GOLDHURST TERRACE
LONDON
NW6 3HN
UNITED KINGDOM

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

13/07/1113 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/09/1017 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

15/09/1015 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE SWANN / 12/07/2010

View Document

15/09/1015 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER BURNETT LTD / 12/07/2010

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM
15 GILLING COURT BELSIZE GROVE
LONDON
NW3 4UY

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY MORTIMER BURNETT LTD

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM
THE WHITE HOUSE
MILL ROAD
GORING ON THAMES
RG8 9DD

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MISS JULIE SWANN

View Document

12/03/0912 March 2009 COMPANY NAME CHANGED PRH SOLUTIONS LTD
CERTIFICATE ISSUED ON 13/03/09

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HUTCHISON

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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