LUX AETERNA LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

06/02/216 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/11/2029 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/03/1712 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM FLAT 6, 37-38 DORSET SQUARE LONDON NW1 6QN UNITED KINGDOM

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS BRILLE ("BRIA") KIMBERLY LAUREN / 28/03/2015

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FULLAGAR / 28/03/2015

View Document

29/04/1629 April 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1521 January 2015 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