LUXE REFURBS LIMITED

Company Documents

DateDescription
27/06/2427 June 2024 Liquidators' statement of receipts and payments to 2024-04-26

View Document

29/06/2329 June 2023 Liquidators' statement of receipts and payments to 2023-04-26

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Registered office address changed from Mountview Court, 1148 High Road Whetstone London N20 0RA England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2022-05-11

View Document

11/05/2211 May 2022 Appointment of a voluntary liquidator

View Document

06/05/226 May 2022 Statement of affairs

View Document

22/02/2222 February 2022 Termination of appointment of Ali Moosa as a director on 2022-02-22

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2020-11-29

View Document

15/06/2115 June 2021 Appointment of Mr Zayn Ul Abbas Shah as a director on 2021-06-15

View Document

15/06/2115 June 2021 Appointment of Mr Ali Moosa as a director on 2021-06-15

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

12/11/1912 November 2019 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