LUX LEVEL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/03/1814 March 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH |
05/03/185 March 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
05/03/185 March 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 3RD FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JULES PASKIN |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/02/1728 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
06/06/166 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/08/1525 August 2015 | COMPANY NAME CHANGED ARLIGHT UK LTD CERTIFICATE ISSUED ON 25/08/15 |
01/06/151 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/11/144 November 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
06/09/146 September 2014 | DIRECTOR APPOINTED RICHARD STEWART STALKER |
17/06/1417 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080693520001 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/07/1317 July 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/11/1226 November 2012 | COMPANY NAME CHANGED ASSURED FURNITURE GROUP LTD CERTIFICATE ISSUED ON 26/11/12 |
30/07/1230 July 2012 | DIRECTOR APPOINTED STUART JULES PASKIN |
20/07/1220 July 2012 | 15/05/12 STATEMENT OF CAPITAL GBP 100 |
17/05/1217 May 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
15/05/1215 May 2012 | 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