- 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) |
---|---|---|---|
03 Feb 2017 | AD01 | Registered office address changed from 18-20 the Mansley Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NQ to 15 Church Street Stratford-upon-Avon CV37 6HB on 3 February 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
20 Dec 2016 | SH20 | Statement by Directors | |
20 Dec 2016 | SH19 |
Statement of capital on 20 December 2016
|
|
20 Dec 2016 | CAP-SS | Solvency Statement dated 16/12/16 | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
25 Jul 2016 | MR01 | Registration of charge 008745710008, created on 22 July 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 12 January 2015
|
|
26 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
13 Jan 2015 | AD01 | Registered office address changed from Oxalis House Masons Road Stratford upon Avon Warwickshire CV37 9NB to 18-20 the Mansley Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NQ on 13 January 2015 | |
02 Sep 2014 | CERTNM |
Company name changed oxalis lighting LIMITED\certificate issued on 02/09/14
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Apr 2014 | SH19 |
Statement of capital on 16 April 2014
|
|
16 Apr 2014 | SH20 | Statement by directors | |
16 Apr 2014 | CAP-SS | Solvency statement dated 09/04/14 | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2014 | AR01 | Annual return made up to 29 December 2013 with full list of shareholders | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
07 Jan 2013 | AD02 | Register inspection address has been changed from C/O Martinaeu No. 1 Colmore Square Birmingham B4 6AA United Kingdom | |
17 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |