AUSTRALIA LUXE UK LIMITED: Filings

  • Overview

    Company NameAUSTRALIA LUXE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC390439
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for AUSTRALIA LUXE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 31, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2012

    Statement of capital on Sep 17, 2012

    • Capital: GBP 100
    SH01

    Termination of appointment of Stuart Andrew Rush as a director on Apr 30, 2012

    1 pagesTM01

    Termination of appointment of Nicola Jeanne Durand as a director on Apr 30, 2012

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Dec 16, 2011 with full list of shareholders

    9 pagesAR01

    Statement of capital following an allotment of shares on Jan 25, 2011

    • Capital: GBP 100
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Maximum shares to be allotted 25/01/2011
    RES13

    Appointment of Nicola Jeanne Durand as a director

    3 pagesAP01

    Appointment of Stuart Andrew Rush as a director

    3 pagesAP01

    Appointment of Peter Alexander Moodie as a director

    3 pagesAP01

    Appointment of Stephen William Craig as a director

    3 pagesAP01

    Appointment of Stephen John Newlands as a director

    3 pagesAP01

    Termination of appointment of Vindex Limited as a director

    2 pagesTM01

    Termination of appointment of Maclay Murray & Spens Llp as a secretary

    2 pagesTM02

    Termination of appointment of Vindex Services Limited as a director

    2 pagesTM01

    Appointment of Stephen William Craig as a secretary

    3 pagesAP03

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Jan 25, 2011

    • Capital: GBP 2
    4 pagesSH01

    Registered office address changed from , Quartermile One 15 Lauriston Place, Edinburgh, EH3 9PE on Jan 26, 2011

    2 pagesAD01

    Certificate of change of name

    Company name changed mm&s (5625) LIMITED\certificate issued on 26/01/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 26, 2011

    Change of name notice

    CONNOT

    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