- Company Overview for LUMESSE CORPORATE LIMITED (04296658)
- Filing history for LUMESSE CORPORATE LIMITED (04296658)
- People for LUMESSE CORPORATE LIMITED (04296658)
- Charges for LUMESSE CORPORATE LIMITED (04296658)
- Registers for LUMESSE CORPORATE LIMITED (04296658)
- More for LUMESSE CORPORATE LIMITED (04296658)
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) |
---|---|---|---|
07 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2024 | DS01 | Application to strike the company off the register | |
07 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
07 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
07 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
07 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
09 Dec 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 November 2022
|
|
01 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with updates | |
25 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
01 Sep 2023 | AD01 | Registered office address changed from 4 Coleman St. London EC2R 5AR United Kingdom to 16 st. Johns Lane Farringdon London EC1M 4BS on 1 September 2023 | |
01 Sep 2023 | PSC05 | Change of details for Cornerstone Ondemand Limited as a person with significant control on 1 September 2023 | |
29 Jun 2023 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
10 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
09 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
09 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
09 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
06 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 23 November 2022
|
|
06 Dec 2022 | PSC07 | Cessation of Cornerstone Ondemand Europe Limited as a person with significant control on 19 November 2022 | |
06 Dec 2022 | PSC02 | Notification of Cornerstone Ondemand Limited as a person with significant control on 19 November 2022 | |
06 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 18 November 2022
|
|
31 Oct 2022 | AD01 | Registered office address changed from 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA United Kingdom to 4 Coleman St. London EC2R 5AR on 31 October 2022 |