LUX LEVEL LIMITED

Company Documents

DateDescription
14/03/1814 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET
LONDON
W1G 0AH

View Document

05/03/185 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/185 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM
3RD FLOOR LAWFORD HOUSE
ALBERT PLACE
LONDON
N3 1QA

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JULES PASKIN

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

06/06/166 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/08/1525 August 2015 COMPANY NAME CHANGED ARLIGHT UK LTD
CERTIFICATE ISSUED ON 25/08/15

View Document

01/06/151 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/11/144 November 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

06/09/146 September 2014 DIRECTOR APPOINTED RICHARD STEWART STALKER

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080693520001

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/07/1317 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/11/1226 November 2012 COMPANY NAME CHANGED ASSURED FURNITURE GROUP LTD CERTIFICATE ISSUED ON 26/11/12

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED STUART JULES PASKIN

View Document

20/07/1220 July 2012 15/05/12 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/05/1215 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information