- Company Overview for LUMINANZ LIMITED (05424554)
- Filing history for LUMINANZ LIMITED (05424554)
- People for LUMINANZ LIMITED (05424554)
- Charges for LUMINANZ LIMITED (05424554)
- More for LUMINANZ LIMITED (05424554)
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 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
27 Apr 2016 | TM01 | Termination of appointment of Morton Graham as a director on 24 February 2014 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from Unit 1 Bolton Enterprise Centre Washington Street Bolton BL3 5EY England on 13 July 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 13 July 2012 | |
01 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Jan 2012 | AD01 | Registered office address changed from Unit B6 Bolton Enterprise Centre Washington Street Bolton BL3 5EY United Kingdom on 17 January 2012 | |
24 Nov 2011 | AP01 | Appointment of Morton Graham as a director | |
24 Nov 2011 | AP01 | Appointment of Peter Ramsden as a director | |
28 Sep 2011 | TM02 | Termination of appointment of Beverley Graham as a secretary | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
25 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 22 December 2009
|
|
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2011 | AD01 | Registered office address changed from Unit B1 Bolton Enterprise Centre Washington Street Bolton BL3 5EY England on 24 May 2011 | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |