LUXURY GLOBAL LIMITED
Status | DISSOLVED |
Company No. | 07529497 |
Category | Private Limited Company |
Incorporated | 15 Feb 2011 |
Age | 13 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 years, 7 months, 3 days |
SUMMARY
LUXURY GLOBAL LIMITED is an dissolved private limited company with number 07529497. It was incorporated 13 years, 3 months, 18 days ago, on 15 February 2011 and it was dissolved 2 years, 7 months, 3 days ago, on 02 November 2021. The company address is 3rd Floor Vintry Building 3rd Floor Vintry Building, Bristol, BS1 2BD, Avon.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 20 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 20 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Address
Type: AD01
New address: 3rd Floor Vintry Building Wine Street Bristol Avon BS1 2BD
Change date: 2020-12-10
Old address: The Lodge Park Road Shepton Mallet Somerset BA4 5BS
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 02 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Termination director company with name termination date
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-15
Officer name: Bronwen Wilson
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bronwen Wilson
Documents
Certificate change of name company
Date: 16 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed coxley builders LIMITED\certificate issued on 16/05/14
Documents
Termination director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bronwen Wilson
Documents
Appoint person secretary company with name
Date: 16 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Nicola Claydon
Documents
Appoint person director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Haydon Jackson
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-23
Old address: 5 Park Road Shepton Mallet Somerset BA4 5BP United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Capital allotment shares
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Capital
Type: SH01
Capital : 118,000 GBP
Date: 2011-09-15
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 26 May 2011
Category: Capital
Type: SH01
Capital : 40,000 GBP
Date: 2011-05-26
Documents
Capital allotment shares
Date: 17 Mar 2011
Action Date: 14 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-14
Capital : 10,000 GBP
Documents
Some Companies
ACRE HOUSE,LONDON,NW1 3ER
Number: | 06217837 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 NORTH BRIDGE STREET,,EH48 4PL
Number: | SC268668 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRVIEW HOTELS (CARDIFF NORTH) LIMITED
KANTA HOUSE,RUISLIP,HA4 0JQ
Number: | 11481331 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4A,BIRMINGHAM,B66 3JH
Number: | 11048881 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRIGHT HORIZONS FAMILY SOLUTIONS LTD,RUSHDEN,NN10 6BS
Number: | 07025309 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPPORT CARE OF OLDER PEOPLE LIMITED
125 TERRY GARDENS,IPSWICH,IP5 2DR
Number: | 05305662 |
Status: | ACTIVE |
Category: | Private Limited Company |