LUXE GLOBAL TRADING LTD

Company Documents

DateDescription
26/04/2326 April 2023 Compulsory strike-off action has been suspended

View Document

26/04/2326 April 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-01-31

View Document

30/11/2230 November 2022 Termination of appointment of Mahdy Mohammed Shamsadin as a director on 2022-11-20

View Document

30/11/2230 November 2022 Appointment of Mr Tanveer Kazim as a director on 2022-11-19

View Document

17/05/2217 May 2022 Cessation of Tanveer Kazim as a person with significant control on 2022-05-07

View Document

17/05/2217 May 2022 Appointment of Mr Mahdy Mohammed Shamsadin as a director on 2022-05-05

View Document

17/05/2217 May 2022 Appointment of Mr Mahdy Mohammed Shamsadin as a director on 2022-05-05

View Document

17/05/2217 May 2022 Termination of appointment of Mahdy Mohammed Shamsadin as a director on 2022-05-16

View Document

17/05/2217 May 2022 Termination of appointment of Tanveer Kazim as a director on 2022-05-10

View Document

17/05/2217 May 2022 Notification of Mahdy Mohammed Shamsadin as a person with significant control on 2022-05-05

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-01-31

View Document

09/04/229 April 2022 Registered office address changed from 147 Gillott Road Edgbaston B16 0ET United Kingdom to 509 Hagley Road Smethwick B66 4AX on 2022-04-09

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

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

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANVEER KAZIM

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIL MIRZA

View Document

01/05/201 May 2020 CESSATION OF JAMIL MIRZA AS A PSC

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

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

View Accounts

19/06/1919 June 2019 COMPANY NAME CHANGED LUXE CHAUFFEUR LIMITED CERTIFICATE ISSUED ON 19/06/19

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

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

View Accounts

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIL MIRZA / 30/01/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

17/01/1817 January 2018 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 509 Hagley Road Smethwick B66 4AX on 2018-01-17

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

18/01/1718 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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