LUXURY JETS LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 26/03/2526 March 2025 | Accounts for a dormant company made up to 2024-03-31 |
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
| 11/02/2511 February 2025 | Application to strike the company off the register |
| 28/11/2428 November 2024 | Registered office address changed from Room 20, Whitfield Business Hub Pensby Road Heswall Wirral CH60 7RJ England to 10 Dobbie Road Upper Quinton Stratford-upon-Avon CV37 8SU on 2024-11-28 |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/02/2411 February 2024 | Confirmation statement made on 2023-12-09 with no updates |
| 24/06/2324 June 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 10/06/2310 June 2023 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/02/2318 February 2023 | Confirmation statement made on 2022-12-09 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/02/225 February 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 05/02/225 February 2022 | Confirmation statement made on 2021-12-09 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/12/207 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/12/1922 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
| 15/11/1815 November 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 06/11/186 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
| 19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE SANDERSON / 06/07/2017 |
| 19/07/1719 July 2017 | PSC'S CHANGE OF PARTICULARS / MISS STEPHANIE SANDERSON / 06/07/2017 |
| 19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 70 ST. STEPHENS ROAD CHELTENHAM GLOUCESTERSHIRE GL51 3AE ENGLAND |
| 19/07/1719 July 2017 | SAIL ADDRESS CREATED |
| 19/07/1719 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS STEPHANIE SANDERSON / 06/07/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
| 19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM C/O STEPHANIE SANDERSON 9 PARK PLACE CHELTENHAM GLOUCESTERSHIRE GL50 2QU |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/12/1511 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
| 08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 130 THE HOMEND LEDBURY HEREFORDSHIRE HR8 1BZ |
| 07/09/147 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/12/1316 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
| 16/12/1316 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE SANDERSON / 01/03/2013 |
| 25/07/1325 July 2013 | SECRETARY APPOINTED MISS STEPHANIE SANDERSON |
| 25/07/1325 July 2013 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM APARTMENT 7 BUSBRIDGE HALL HOME FARM ROAD GODALMING SURREY GU7 1XG |
| 25/07/1325 July 2013 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
| 22/01/1322 January 2013 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 6 PILLAR BOX GARDENS BASINGSTOKE HAMPSHIRE RG24 9TB UNITED KINGDOM |
| 11/12/1211 December 2012 | 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