LUXX TECHNOLOGY LTD - History of Changes


DateDescription
2023-04-07 delete address 216 WEST GEORGE STREET GLASGOW SCOTLAND G2 2PQ
2023-04-07 insert address C/O FRP ADVISORY TRASING LIMITED APEX 3 95 HAYMARKET TERRACE EDINBURGH EH12 5HD
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2022-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2022 FROM 216 WEST GEORGE STREET GLASGOW G2 2PQ SCOTLAND
2022-10-21 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES
2019-03-07 delete address 25 C/O ALEXANDER & CO HUNTERSHILL BUSINESS CENTRE, 25 AUCHINAIRN ROAD GLASGOW SCOTLAND G64 1RX
2019-03-07 insert address 216 WEST GEORGE STREET GLASGOW SCOTLAND G2 2PQ
2019-03-07 update registered_address
2019-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON CAMPBELL / 18/02/2019
2019-02-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SHARON CAMPBELL / 18/02/2019
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2019-02-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON CAMPBELL
2019-02-28 update statutory_documents CESSATION OF LUIGI BECHERINI AS A PSC
2019-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUIGI BECHERINI
2019-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 25 C/O ALEXANDER & CO HUNTERSHILL BUSINESS CENTRE, 25 AUCHINAIRN ROAD GLASGOW G64 1RX SCOTLAND
2018-10-07 delete address STUDIO 4000 MILE END MILL SEEDHILL ROAD PAISLEY SCOTLAND PA1 1JS
2018-10-07 insert address 25 C/O ALEXANDER & CO HUNTERSHILL BUSINESS CENTRE, 25 AUCHINAIRN ROAD GLASGOW SCOTLAND G64 1RX
2018-10-07 update registered_address
2018-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2018 FROM STUDIO 4000 MILE END MILL SEEDHILL ROAD PAISLEY PA1 1JS SCOTLAND
2018-03-07 delete address 41 GAUZE STREET 2ND FLOOR MIRREN CHAMBERS PAISLEY SCOTLAND PA1 1EX
2018-03-07 insert address STUDIO 4000 MILE END MILL SEEDHILL ROAD PAISLEY SCOTLAND PA1 1JS
2018-03-07 update registered_address
2018-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 41 GAUZE STREET 2ND FLOOR MIRREN CHAMBERS PAISLEY PA1 1EX SCOTLAND
2018-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON CAMPBELL / 01/02/2018
2018-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI BECHERINI / 01/02/2018
2018-02-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SHARON CAMPBELL / 01/02/2018
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-16 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES
2017-04-26 delete address 63 SUNNYLAW DRIVE PAISLEY RENFREWSHIRE PA2 9NT
2017-04-26 insert address 41 GAUZE STREET 2ND FLOOR MIRREN CHAMBERS PAISLEY SCOTLAND PA1 1EX
2017-04-26 update registered_address
2017-03-26 update statutory_documents DIRECTOR APPOINTED MISS SHARON CAMPBELL
2017-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 63 SUNNYLAW DRIVE PAISLEY RENFREWSHIRE PA2 9NT
2016-12-20 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-12-20 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-12-20 update company_status Active - Proposal to Strike off => Active
2016-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-11-05 update statutory_documents DISS40 (DISS40(SOAD))
2016-11-04 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-10-07 update company_status Active => Active - Proposal to Strike off
2016-10-04 update statutory_documents FIRST GAZETTE
2016-05-13 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2016-05-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2016-04-11 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2016-04-04 update statutory_documents SECRETARY APPOINTED MISS SHARON CAMPBELL
2016-02-10 update company_status Active - Proposal to Strike off => Active
2016-02-10 update returns_last_madeup_date 2014-07-29 => 2015-07-29
2016-02-10 update returns_next_due_date 2015-08-26 => 2016-08-26
2016-01-23 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-20 update statutory_documents 29/07/15 FULL LIST
2015-11-08 update company_status Active => Active - Proposal to Strike off
2015-10-27 update statutory_documents FIRST GAZETTE
2015-01-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2015-01-07 update accounts_last_madeup_date 2012-11-01 => 2013-10-31
2015-01-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2015-01-07 update company_status Active - Proposal to Strike off => Active
2014-12-03 update statutory_documents DISS40 (DISS40(SOAD))
2014-12-02 update statutory_documents 31/10/13 TOTAL EXEMPTION FULL
2014-11-07 update company_status Active => Active - Proposal to Strike off
2014-10-31 update statutory_documents FIRST GAZETTE
2014-08-07 delete address 63 SUNNYLAW DRIVE PAISLEY RENFREWSHIRE SCOTLAND PA2 9NT
2014-08-07 insert address 63 SUNNYLAW DRIVE PAISLEY RENFREWSHIRE PA2 9NT
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-29 => 2014-07-29
2014-08-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-07-29 update statutory_documents 29/07/14 FULL LIST
2013-12-07 delete address 16 CARNALEA COURT GALSTON AYRSHIRE SCOTLAND KA4 8HY
2013-12-07 insert address 63 SUNNYLAW DRIVE PAISLEY RENFREWSHIRE SCOTLAND PA2 9NT
2013-12-07 update registered_address
2013-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2013 FROM 16 CARNALEA COURT GALSTON AYRSHIRE KA4 8HY SCOTLAND
2013-08-01 update returns_last_madeup_date 2012-10-24 => 2013-07-29
2013-08-01 update returns_next_due_date 2013-11-21 => 2014-08-26
2013-07-29 update statutory_documents DIRECTOR APPOINTED MR LUIGI BECHERINI
2013-07-29 update statutory_documents 29/07/13 FULL LIST
2013-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY HILL
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-11-01
2013-06-23 update accounts_next_due_date 2013-07-24 => 2014-07-31
2013-06-23 update returns_last_madeup_date null => 2012-10-24
2013-06-23 update returns_next_due_date 2012-11-21 => 2013-11-21
2012-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/12
2012-11-02 update statutory_documents 24/10/12 FULL LIST
2011-10-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION