LUXOR PRODUCTS LTD - History of Changes


DateDescription
2024-04-07 update company_status Active - Proposal to Strike off => Active
2022-08-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-07-12 update statutory_documents FIRST GAZETTE
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-01-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-09 update statutory_documents FIRST GAZETTE
2021-05-07 delete address 9 HAMPTON COURT ALEXANDRA PARK ROAD LONDON ENGLAND N22 7UH
2021-05-07 insert address 90 ABBEY ROAD BARROW-IN-FURNESS ENGLAND LA14 5QR
2021-05-07 update registered_address
2021-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 9 HAMPTON COURT ALEXANDRA PARK ROAD LONDON N22 7UH ENGLAND
2021-01-02 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES
2020-12-15 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-07-18 => 2020-10-18
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-10-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION