LUXURY EVENTS GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 23/08/2523 August 2025 | Confirmation statement made on 2025-05-22 with no updates |
| 10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
| 10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 27/04/2527 April 2025 | Application to strike the company off the register |
| 22/02/2522 February 2025 | Micro company accounts made up to 2024-05-31 |
| 05/06/245 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 27/11/2327 November 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 27/02/2327 February 2023 | Second filing of Confirmation Statement dated 2017-05-24 |
| 25/02/2325 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 12/01/2212 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/04/2124 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 27/11/2027 November 2020 | REGISTERED OFFICE CHANGED ON 27/11/2020 FROM LUXURY EVENTS GROUP LTD DUKE AVENUE STANLEY GREEN TRADING ESTATE CHEADLE SK8 6RX ENGLAND |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
| 29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 09/04/199 April 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 12/11/1812 November 2018 | APPOINTMENT TERMINATED, SECRETARY JESSICA LAWRENCE |
| 12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM C/O UNIT 22 THE ENTERPRISE CENTER BENCHILL ROAD MANCHESTER M22 8LF UNITED KINGDOM |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 24/05/1724 May 2017 | Confirmation statement made on 2017-05-22 with updates |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 23/05/1623 May 2016 | 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