LUXURY GLOBAL LIMITED

3rd Floor Vintry Building 3rd Floor Vintry Building, Bristol, BS1 2BD, Avon
StatusDISSOLVED
Company No.07529497
CategoryPrivate Limited Company
Incorporated15 Feb 2011
Age13 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 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

Gazette dissolved liquidation

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 20 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bronwen Wilson

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bronwen Wilson

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Nicola Claydon

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Haydon Jackson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCELYA UK LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:06217837
Status:ACTIVE
Category:Private Limited Company

DAVID STEIN BUTCHERS LTD.

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

GMC MOTORS LTD

UNIT 4A,BIRMINGHAM,B66 3JH

Number:11048881
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAGIC NURSERY GROUP LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source