LUZO LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 28/10/2528 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 08/10/258 October 2025 New | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-10-08 |
| 12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
| 12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
| 04/08/254 August 2025 | Application to strike the company off the register |
| 22/07/2522 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 15/11/2415 November 2024 | Confirmation statement made on 2024-11-14 with updates |
| 14/11/2414 November 2024 | Confirmation statement made on 2024-10-04 with no updates |
| 14/11/2414 November 2024 | Cessation of Frederic Rondinelli as a person with significant control on 2024-11-14 |
| 14/11/2414 November 2024 | Notification of The Carsafe Group Sarl as a person with significant control on 2024-11-14 |
| 02/05/242 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 20/06/2320 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 11/11/2211 November 2022 | Confirmation statement made on 2022-10-04 with updates |
| 17/05/2217 May 2022 | Second filing of Confirmation Statement dated 2021-10-04 |
| 17/05/2217 May 2022 | Second filing of Confirmation Statement dated 2020-10-04 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-04 with updates |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 13/10/2013 October 2020 | Confirmation statement made on 2020-10-04 with updates |
| 27/03/2027 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
| 25/06/1925 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 16/05/1916 May 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 31/10/1831 October 2018 | REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 2ND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PY ENGLAND |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
| 22/10/1822 October 2018 | APPOINTMENT TERMINATED, DIRECTOR KARL-HEINZ JUNGBECK |
| 11/10/1811 October 2018 | DIRECTOR APPOINTED MR FREDERIC RONDINELLI |
| 01/08/181 August 2018 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC RONDINELLI |
| 01/08/181 August 2018 | DIRECTOR APPOINTED MR KARL-HEINZ LUDWIG JUNGBECK |
| 22/12/1722 December 2017 | REGISTERED OFFICE CHANGED ON 22/12/2017 FROM C/O KPMG LLP ONE ST. PETER'S SQUARE MANCHESTER M2 3AE UNITED KINGDOM |
| 05/10/175 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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