LUXTONE TECHNOLOGY LTD

Company Documents

DateDescription
14/11/2414 November 2024 Liquidators' statement of receipts and payments to 2024-11-08

View Document

29/05/2429 May 2024 Resignation of a liquidator

View Document

15/11/2315 November 2023 Statement of affairs

View Document

15/11/2315 November 2023 Appointment of a voluntary liquidator

View Document

15/11/2315 November 2023 Registered office address changed from 77 Westmount Close Worcester Park Surrey KT4 8FL to Langley House Park Road East Finchley London N2 8EY on 2023-11-15

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

09/12/229 December 2022 Application to strike the company off the register

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/10/1930 October 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/09/1414 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRECIOUS AGOMA / 14/09/2014

View Document

14/09/1414 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 76 WESTMOUNT CLOSE WORCESTER PARK KT4 8FL ENGLAND

View Document

04/09/134 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information