LUX WORLDWIDE LIMITED: Filings
Overview
Company Name | LUX WORLDWIDE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07922892 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for LUX WORLDWIDE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to May 03, 2018 | 13 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Insolvency court order Court order insolvency:C.O. For replacement liquidator | 6 pages | LIQ MISC OC | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Robert Todd Ruppert as a director on Mar 23, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 11, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Termination of appointment of Thomas Henry Walter Priday as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Aidan Fitzpatrick as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 8 pages | CS01 | ||||||||||||||
Director's details changed for Mr Alastair Stuart Laidlaw on Jan 12, 2017 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 17, 2016
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 17, 2016
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 17, 2016
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 17, 2016
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 17, 2016
| 3 pages | SH01 | ||||||||||||||
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