LUXE CREATE&BUILD LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

02/01/252 January 2025 Change of details for Mr Silvestru Savu as a person with significant control on 2025-01-01

View Document

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

View Document

02/01/252 January 2025 Director's details changed for Mr Silvestru Savu on 2025-01-01

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-06-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2023-02-14 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2022-06-30

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

05/07/245 July 2024 Micro company accounts made up to 2021-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR SILVESTRU SAVU / 01/03/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SILVESTRU SAVU / 01/03/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/06/199 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 COMPANY NAME CHANGED SAVU SS LTD CERTIFICATE ISSUED ON 25/02/19

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR VERONICA SAVU

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 89 ROWLAND AVENUE HARROW MIDDLESEX HA3 9AG ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

05/06/175 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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