Download leads from Nexok and grow your business. Find out more

Lux Call Limited

Documents

Total Documents24
Total Pages80

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off
1 March 2011Final Gazette dissolved via voluntary strike-off
16 November 2010First Gazette notice for voluntary strike-off
16 November 2010First Gazette notice for voluntary strike-off
4 November 2010Application to strike the company off the register
4 November 2010Application to strike the company off the register
18 May 2010Total exemption small company accounts made up to 31 December 2009
18 May 2010Total exemption small company accounts made up to 31 December 2009
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1,000
26 March 2010Director's details changed for Hendrik Meniru on 26 March 2010
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1,000
26 March 2010Director's details changed for Hendrik Meniru on 26 March 2010
26 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009
26 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009
27 April 2009Director appointed hendrik meniru
27 April 2009Director appointed hendrik meniru
23 April 2009Appointment terminated director andrew davis
23 April 2009Appointment Terminated Director andrew davis
1 April 2009Company name changed kellbrook LIMITED\certificate issued on 07/04/09
1 April 2009Company name changed kellbrook LIMITED\certificate issued on 07/04/09
31 March 2009Registered office changed on 31/03/2009 from 41 chalton street london NW1 1JD united kingdom
31 March 2009Registered office changed on 31/03/2009 from 41 chalton street london NW1 1JD united kingdom
23 March 2009Incorporation
23 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing