LUX WORLDWIDE LIMITED: Filings

  • Overview

    Company NameLUX WORLDWIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07922892
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LUX WORLDWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to May 03, 2018

    13 pagesLIQ03

    Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on May 01, 2018

    2 pagesAD01

    Insolvency court order

    Court order insolvency:C.O. For replacement liquidator
    6 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on May 31, 2017

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 04, 2017

    LRESEX

    Termination of appointment of Robert Todd Ruppert as a director on Mar 23, 2017

    1 pagesTM01

    Confirmation statement made on Apr 11, 2017 with updates

    7 pagesCS01

    Termination of appointment of Thomas Henry Walter Priday as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of Aidan Fitzpatrick as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Confirmation statement made on Jun 30, 2016 with updates

    8 pagesCS01

    Director's details changed for Mr Alastair Stuart Laidlaw on Jan 12, 2017

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital following an allotment of shares on Oct 17, 2016

    • Capital: GBP 116.23
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 17, 2016

    • Capital: GBP 116.23
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 17, 2016

    • Capital: GBP 116.23
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 17, 2016

    • Capital: GBP 116.23
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 17, 2016

    • Capital: GBP 116.23
    3 pagesSH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0