Luxeunified 1234 Limited was dissolved on 2023-09-05.
Luxeunified 1234 was a private limited company that was located at 1 Edgar House Wyvil Road, Wyvil Road, London, SW8 2SS, ENGLAND. The company (officially started on 2021-04-20) was run by 1 director.
Director Victorine S. who was appointed on 20 April 2021.
The company was officially categorised as "other business support service activities not elsewhere classified" (82990).
As stated in the Companies House data, there was a name change on 2021-07-22 and their previous name was Anyo Vital Goodness. There is a second name change mentioned: previous name was Anyo Vital Goodnes performed on 2021-05-24.
The most recent confirmation statement was sent on 2023-04-19 and last time the annual accounts were sent was on 30 April 2022.
Luxeunified 1234 Limited Address / Contact
Office Address
1 Edgar House Wyvil Road
Office Address2
Wyvil Road
Town
London
Post code
SW8 2SS
Country of origin
United Kingdom
Company Information / Profile
Registration Number
13346031
Date of Incorporation
Tue, 20th Apr 2021
Date of Dissolution
Tue, 5th Sep 2023
Industry
Other business support service activities not elsewhere classified
End of financial Year
30th April
Company age
2 years old
Account next due date
Wed, 31st Jan 2024
Account last made up date
Sat, 30th Apr 2022
Next confirmation statement due date
Fri, 3rd May 2024
Last confirmation statement dated
Wed, 19th Apr 2023
Company staff
Victorine S.
Position: Director
Appointed: 20 April 2021
People with significant control
Victorine S.
Notified on
20 April 2021
Nature of control:
75,01-100% shares
Company previous names
Anyo Vital Goodness
July 22, 2021
Anyo Vital Goodnes
May 24, 2021
Company filings
Filing category
Accounts
Address
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Resolution
Type
Category
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 7th, June 2023
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates Wed, 19th Apr 2023
filed on: 31st, May 2023
confirmation statement
Free Download
(3 pages)
AD01
Address change date: Wed, 29th Mar 2023. New Address: 1 Edgar House Wyvil Road Wyvil Road London SW8 2SS. Previous address: 205 Lavender Hill London SW11 5TB England
filed on: 29th, March 2023
address
Free Download
(1 page)
AA
Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 20th, January 2023
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates Tue, 19th Apr 2022
filed on: 12th, May 2022
confirmation statement
Free Download
(5 pages)
AD01
Address change date: Tue, 3rd Aug 2021. New Address: 205 Lavender Hill London SW11 5TB. Previous address: 7 Bell Yard London WC2A 2JR England
filed on: 3rd, August 2021
address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Thu, 22nd Jul 2021
filed on: 22nd, July 2021
resolution
Free Download
(3 pages)
NM01
Resolution to change company's name
change of name
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Mon, 24th May 2021
filed on: 24th, May 2021
resolution
Free Download
(2 pages)
CONNOT
Notice of change of name
filed on: 11th, May 2021
change of name
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 20th, April 2021
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.