LUXEXEC LTD
Company Documents
Date | Description |
---|---|
25/10/2225 October 2022 | Final Gazette dissolved via compulsory strike-off |
25/10/2225 October 2022 | Final Gazette dissolved via compulsory strike-off |
01/07/211 July 2021 | Registered office address changed from 81a Praed Street London W2 1NS England to Suite 1 & 2 205 the Vale London W3 7QS on 2021-07-01 |
28/05/2128 May 2021 | APPOINTMENT TERMINATED, DIRECTOR RAYAN BENYAMIN |
28/05/2128 May 2021 | DIRECTOR APPOINTED MR DAVID ELKAIM |
28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES |
28/05/2128 May 2021 | Annual accounts for year ending 28 May 2021 |
28/05/2128 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ELKAIM |
28/05/2128 May 2021 | CESSATION OF RAYAN BENYAMIN AS A PSC |
18/05/2018 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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