- Company Overview for LUMENOX LIMITED (00874571)
- Filing history for LUMENOX LIMITED (00874571)
- People for LUMENOX LIMITED (00874571)
- Charges for LUMENOX LIMITED (00874571)
- Insolvency for LUMENOX LIMITED (00874571)
- More for LUMENOX LIMITED (00874571)
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 |