D-LUXE LIMITED
COVENTRY CENTRIUM SYSTEMS LIMITED

Hellopages » West Midlands » Coventry » CV1 3PP

Company number 08391830
Status Active
Incorporation Date 7 February 2013
Company Type Private Limited Company
Address THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, CV1 3PP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Termination of appointment of Astimi Ltd as a director on 27 February 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-02 ; Compulsory strike-off action has been discontinued. The most likely internet sites of D-LUXE LIMITED are www.dluxe.co.uk, and www.d-luxe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. D Luxe Limited is a Private Limited Company. The company registration number is 08391830. D Luxe Limited has been working since 07 February 2013. The present status of the company is Active. The registered address of D Luxe Limited is The Apex 2 Sheriffs Orchard Coventry Cv1 3pp. . Director GALKIN, Oleksii has been resigned. Director GALKIN, Oleksii has been resigned. Director GALKIN, Oleksii has been resigned. Director GAVAJUC, Ghenadii has been resigned. Director REHIS, Dzianis has been resigned. Director YEUBY SOHANNA, Aquilar Cuevas has been resigned. Director ASTIMI LTD has been resigned. The company operates in "Accounting and auditing activities".


Resigned Directors

Director
GALKIN, Oleksii
Resigned: 17 July 2015
Appointed Date: 17 June 2015
42 years old

Director
GALKIN, Oleksii
Resigned: 17 June 2015
Appointed Date: 23 January 2015
42 years old

Director
GALKIN, Oleksii
Resigned: 23 January 2015
Appointed Date: 23 January 2015
42 years old

Director
GAVAJUC, Ghenadii
Resigned: 06 January 2017
Appointed Date: 17 July 2015
51 years old

Director
REHIS, Dzianis
Resigned: 23 January 2015
Appointed Date: 13 February 2013
49 years old

Director
YEUBY SOHANNA, Aquilar Cuevas
Resigned: 13 February 2013
Appointed Date: 07 February 2013
43 years old

Director
ASTIMI LTD
Resigned: 27 February 2017
Appointed Date: 19 January 2017

Persons With Significant Control

Astimi Ltd
Notified on: 17 July 2016
Nature of control: Ownership of voting rights - 75% or more

D-LUXE LIMITED Events

27 Feb 2017
Termination of appointment of Astimi Ltd as a director on 27 February 2017
03 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02

21 Jan 2017
Compulsory strike-off action has been discontinued
20 Jan 2017
Confirmation statement made on 17 July 2016 with updates
19 Jan 2017
Appointment of Astimi Ltd as a director on 19 January 2017
...
... and 17 more events
21 Feb 2013
Annual return made up to 21 February 2013 with full list of shareholders
13 Feb 2013
Appointment of Mr Dzianis Rehis as a director
13 Feb 2013
Termination of appointment of Aquilar Yeuby Sohanna as a director
12 Feb 2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 February 2013
07 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted