Advanced company searchLink opens in new window

LUMENOX LIMITED

Company number 00874571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 May 2021 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2021 AM10 Administrator's progress report
26 Feb 2021 AM23 Notice of move from Administration to Dissolution
22 Dec 2020 AM02 Statement of affairs with form AM02SOA
20 Oct 2020 AM10 Administrator's progress report
15 Apr 2020 AM10 Administrator's progress report
06 Mar 2020 AM19 Notice of extension of period of Administration
17 Oct 2019 AM10 Administrator's progress report
05 Jun 2019 AM06 Notice of deemed approval of proposals
15 May 2019 AM03 Statement of administrator's proposal
10 Apr 2019 AD01 Registered office address changed from Firswood House Firswood Road Garretts Green Birmingham B33 0TG England to Cvr Global Llp 2nd Floor Three Brindleyplace Birmingham B1 2JB on 10 April 2019
09 Apr 2019 AM01 Appointment of an administrator
29 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
29 Jan 2019 PSC05 Change of details for Lumenox Group Limited as a person with significant control on 2 October 2018
29 Jan 2019 PSC02 Notification of Lumenox Group Limited as a person with significant control on 16 December 2016
29 Jan 2019 PSC07 Cessation of Robert Whorrod as a person with significant control on 16 December 2016
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
02 Oct 2018 TM01 Termination of appointment of Robert Whorrod as a director on 2 October 2018
02 Oct 2018 TM01 Termination of appointment of Peter Edgar as a director on 2 October 2018
02 Oct 2018 AP01 Appointment of Mr Clive Stanley as a director on 2 October 2018
02 Oct 2018 TM02 Termination of appointment of Peter Edgar as a secretary on 2 October 2018
16 May 2018 AD01 Registered office address changed from 15 Church Street Stratford-upon-Avon CV37 6HB England to Firswood House Firswood Road Garretts Green Birmingham B33 0TG on 16 May 2018
19 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
29 Sep 2017 MR04 Satisfaction of charge 008745710008 in full