LUSSO SPV4 LIMITED

07272749
SUNDIAL HOUSE 98 HIGH STREET HORSELL WOKING SURREY GU21 4SU

Documents

Documents
Date Category Description Pages
25 Nov 2014 gazette Gazette Dissolved Voluntary 1 Buy now
12 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jul 2014 accounts Annual Accounts 6 Buy now
04 Jul 2014 annual-return Annual Return 6 Buy now
02 Jul 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Jul 2014 insolvency Solvency statement dated 01/07/13 1 Buy now
02 Jul 2014 resolution Resolution 1 Buy now
06 Nov 2013 officers Change of particulars for secretary (Neil Grant Jones) 2 Buy now
06 Nov 2013 officers Change of particulars for director (Mr Anthony Michael Martin) 2 Buy now
06 Nov 2013 officers Change of particulars for director (Mr Neil Grant Jones) 2 Buy now
18 Oct 2013 annual-return Annual Return 6 Buy now
15 Oct 2013 address Change Registered Office Address Company With Date Old Address 3 Buy now
02 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
14 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2012 annual-return Annual Return 14 Buy now
22 Oct 2012 capital Notice of cancellation of shares 4 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
13 Feb 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Feb 2012 accounts Annual Accounts 2 Buy now
09 Feb 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Aug 2011 annual-return Annual Return 6 Buy now
21 Jun 2011 capital Return of Allotment of shares 3 Buy now
21 Jun 2011 capital Return of Allotment of shares 3 Buy now
21 Jun 2011 officers Termination of appointment of director (Mark Bentley-Leek) 1 Buy now
21 Jun 2011 officers Termination of appointment of director (Mustafa Dervish) 1 Buy now
28 Apr 2011 capital Return of Allotment of shares 3 Buy now
28 Apr 2011 capital Return of Allotment of shares 3 Buy now
16 Feb 2011 incorporation Memorandum Articles 37 Buy now
18 Jan 2011 resolution Resolution 2 Buy now
14 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
12 Jan 2011 capital Return of Allotment of shares 3 Buy now
12 Jan 2011 capital Return of Allotment of shares 3 Buy now
05 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
05 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
29 Dec 2010 officers Appointment of secretary (Neil Grant Jones) 3 Buy now
20 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Oct 2010 officers Termination of appointment of director (Ian Cawkwell) 2 Buy now
28 Oct 2010 officers Appointment of director (Neil Grant Jones) 3 Buy now
28 Oct 2010 officers Appointment of director (Anthony Michael Martin) 3 Buy now
19 Oct 2010 officers Termination of appointment of director (Charles Treadwell) 2 Buy now
19 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Aug 2010 officers Appointment of director (Mr Ian Charles Cawkwell) 3 Buy now
12 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jun 2010 incorporation Incorporation Company 47 Buy now