Goo Luxury Limited is a private limited company. Registered at Flat 16 Cromarty Court 126-128, Widmore Road, Bromley BR1 3BX, the aforementioned 2 years old company was incorporated on 2021-08-09 and is officially classified as "retail sale via mail order houses or via internet" (SIC: 47910), "other retail sale not in stores, stalls or markets" (SIC code: 47990). 1 director can be found in this company: Helen C. (appointed on 16 September 2023).
47910 - Retail sale via mail order houses or via Internet
47990 - Other retail sale not in stores, stalls or markets
Company staff
People with significant control
Muhammad S.
9 August 2021 - 13 September 2023
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The due date for Goo Luxury Limited confirmation statement filing is 2024-08-22. The previous one was filed on 2023-08-08. The due date for the next annual accounts filing is 09 May 2023.
1 person of significant control is indexed in the Companies House, a solitary professional Muhammad S. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AP01
On September 16, 2023 new director was appointed.
filed on: 29th, January 2024
| officers
Free Download
(2 pages)
Type
Free download
AP01
On September 16, 2023 new director was appointed.
filed on: 29th, January 2024
| officers
Free Download
(2 pages)
AD01
New registered office address City Road, London, 124 City Road London EC1V 2NX. Change occurred on January 26, 2024. Company's previous address: Flat 16 Cromarty Court 126-128 Widmore Road Bromley BR1 3BX England.
filed on: 26th, January 2024
| address
Free Download
(1 page)
PSC03
Notification of a person with significant control September 14, 2023
filed on: 26th, January 2024
| persons with significant control
Free Download
(2 pages)
TM01
Director's appointment was terminated on September 13, 2023
filed on: 26th, January 2024
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control September 13, 2023
filed on: 26th, January 2024
| persons with significant control
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 16th, August 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates August 8, 2023
filed on: 15th, August 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates August 8, 2022
filed on: 25th, August 2022
| confirmation statement
Free Download
(3 pages)
CH01
On September 21, 2021 director's details were changed
filed on: 21st, September 2021
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control September 21, 2021
filed on: 21st, September 2021
| persons with significant control
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 9th, August 2021
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Model articles adopted
incorporation
SH01
Capital declared on August 9, 2021: 1.00 GBP
capital