- Company Overview for LUMASENSE TECHNOLOGIES LIMITED (03624461)
- Filing history for LUMASENSE TECHNOLOGIES LIMITED (03624461)
- People for LUMASENSE TECHNOLOGIES LIMITED (03624461)
- More for LUMASENSE TECHNOLOGIES LIMITED (03624461)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2017 | DS01 | Application to strike the company off the register | |
10 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
09 Oct 2017 | CH01 | Director's details changed for Stephen Michael Abely on 1 September 2017 | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 16 August 2017
|
|
01 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2017 | SH19 |
Statement of capital on 22 August 2017
|
|
21 Aug 2017 | SH20 | Statement by Directors | |
21 Aug 2017 | CAP-SS | Solvency Statement dated 16/08/17 | |
21 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | CH01 | Director's details changed for Stephen Michael Abely on 20 April 2017 | |
18 Jan 2017 | TM02 | Termination of appointment of Michael Bell as a secretary on 31 December 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
31 May 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
09 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
Statement of capital on 2014-10-20
|
|
21 May 2014 | AA | Accounts made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
09 Aug 2013 | AD01 | Registered office address changed from 5 Ridge House Ridgehouse Drive Stoke on Trent Staffordshire ST1 5SJ on 9 August 2013 | |
15 May 2013 | TM01 | Termination of appointment of Vivex Joshi as a director | |
15 May 2013 | AP01 | Appointment of Stephen Michael Abely as a director |