Advanced company searchLink opens in new window

OBJECTIF LUNE LIMITED

Company number 05860649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
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
  • GBP 100
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
  • GBP 100
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