- Company Overview for LUMEMED LIMITED (05878207)
- Filing history for LUMEMED LIMITED (05878207)
- People for LUMEMED LIMITED (05878207)
- More for LUMEMED LIMITED (05878207)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Peng Tee Khaw as a director on 1 October 2013 | |
13 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 16 August 2011
|
|
23 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
27 Jul 2012 | CH01 | Director's details changed for Peng Tee Khaw on 17 July 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Dr Alan Victor Whitmore on 17 July 2012 | |
16 Jul 2012 | AD01 | Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Oct 2011 | TM02 | Termination of appointment of Ci Accountancy Limited as a secretary | |
04 Oct 2011 | AD01 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH United Kingdom on 4 October 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
10 Aug 2010 | CH04 | Secretary's details changed for Ci Accountancy Limited on 1 October 2009 | |
10 Aug 2010 | CH01 | Director's details changed for Peng Tee Khaw on 1 October 2009 |