- Company Overview for OBJECTIF LUNE LIMITED (05860649)
- Filing history for OBJECTIF LUNE LIMITED (05860649)
- People for OBJECTIF LUNE LIMITED (05860649)
- Registers for OBJECTIF LUNE LIMITED (05860649)
- More for OBJECTIF LUNE LIMITED (05860649)
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) |
---|---|---|---|
16 Feb 2022 | TM01 | Termination of appointment of Nicola Joanne Stott as a director on 7 January 2022 | |
16 Feb 2022 | AP01 | Appointment of John T Mcdonald as a director on 7 January 2022 | |
10 Dec 2021 | AA | Accounts for a small company made up to 30 September 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
03 Dec 2020 | AA | Accounts for a small company made up to 30 September 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
04 Mar 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
15 Feb 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
11 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
12 Oct 2018 | TM01 | Termination of appointment of Antonius Cornelius Van Schaick as a director on 30 September 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
07 Mar 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
28 Jun 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
20 Jun 2017 | TM02 | Termination of appointment of Antonius Cornelius Van Schaick as a secretary on 20 June 2017 | |
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | AP01 | Appointment of Mrs Nicola Joanne Stott as a director on 31 March 2017 | |
11 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
05 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
22 Oct 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
30 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
27 May 2015 | AD01 | Registered office address changed from York House, 2/4 York Road Felixstowe Suffolk IP11 7QG to Manchester International Office Centre Styal Road Manchester M22 5WB on 27 May 2015 |