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

Luxury Brand06 Limited

Documents

Total Documents15
Total Pages81

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off
19 March 2019First Gazette notice for compulsory strike-off
14 June 2018Confirmation statement made on 5 May 2018 with no updates
10 May 2017Registered office address changed from 67 Queen Helizabeth Close Stocknewington N16 0HP United Kingdom to 67 Queen Elizabeth Close Stocknewington N16 0HP on 10 May 2017
10 May 2017Registered office address changed from 67 Queen Helizabeth Close Stocknewington N16 0HP United Kingdom to 67 Queen Elizabeth Close Stocknewington N16 0HP on 10 May 2017
9 May 2017Director's details changed for Mr Shembo Luhata Djonga She on 9 May 2017
9 May 2017Director's details changed for Mr Shembo Luhata Djonga She on 9 May 2017
9 May 2017Secretary's details changed for Mr Shembo Luhata Djonga on 9 May 2017
9 May 2017Secretary's details changed for Mr Shembo Luhata Djonga She on 9 May 2017
9 May 2017Director's details changed for Mr Shembo Luhata Djonga on 9 May 2017
9 May 2017Secretary's details changed for Mr Shembo Luhata Djonga She on 9 May 2017
9 May 2017Secretary's details changed for Mr Shembo Luhata Djonga on 9 May 2017
9 May 2017Director's details changed for Mr Shembo Luhata Djonga on 9 May 2017
19 April 2017Incorporation
Statement of capital on 2017-04-19
  • GBP 1
19 April 2017Incorporation
Statement of capital on 2017-04-19
  • GBP 1
Sign up now to grow your client base. Plans & Pricing