LUXE CREATE&BUILD LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
02/01/252 January 2025 | Change of details for Mr Silvestru Savu as a person with significant control on 2025-01-01 |
02/01/252 January 2025 | Registered office address changed from 68 Kingshill Avenue Northolt UB5 6LG England to 16 Bishops Rise Hatfield AL10 9HB on 2025-01-02 |
02/01/252 January 2025 | Director's details changed for Mr Silvestru Savu on 2025-01-01 |
22/08/2422 August 2024 | Confirmation statement made on 2024-02-14 with no updates |
22/08/2422 August 2024 | Micro company accounts made up to 2023-06-30 |
22/08/2422 August 2024 | Confirmation statement made on 2023-02-14 with no updates |
15/07/2415 July 2024 | Micro company accounts made up to 2022-06-30 |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
05/07/245 July 2024 | Micro company accounts made up to 2021-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/04/2425 April 2024 | Registered office address changed from 439B Kingsbury Road London NW9 9DT England to 68 Kingshill Avenue Northolt UB5 6LG on 2024-04-25 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
03/12/193 December 2019 | PSC'S CHANGE OF PARTICULARS / MR SILVESTRU SAVU / 01/03/2019 |
03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SILVESTRU SAVU / 01/03/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/06/199 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
25/02/1925 February 2019 | COMPANY NAME CHANGED SAVU SS LTD CERTIFICATE ISSUED ON 25/02/19 |
22/02/1922 February 2019 | APPOINTMENT TERMINATED, DIRECTOR VERONICA SAVU |
22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 89 ROWLAND AVENUE HARROW MIDDLESEX HA3 9AG ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
05/06/175 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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