LUXOR DETERGENTS LTD

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALDEMAR ORDYNOWSKI

View Document

29/07/2029 July 2020 SECRETARY APPOINTED WALDEMAR ORDYNOWSKI

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MICHAL DOLEJSI / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR WALDEMAR ORDYNOWSKI

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA ORDYNOWSKA

View Document

04/07/204 July 2020 COMPANY NAME CHANGED ANA DETERGENTS IMPORT EXPORT LTD CERTIFICATE ISSUED ON 04/07/20

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAL DOLEJSI

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MICHAL DOLEJSI

View Document

29/06/2029 June 2020 SECRETARY APPOINTED MICHAL DOLEJSI

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 10 EAST STREET STANWICK WELLINGBOROUGH NN9 6PX ENGLAND

View Document

12/03/2012 March 2020 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