Advanced company searchLink opens in new window

LUMINIS REAL ESTATE LIMITED

Company number 06091025

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)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2014 DS01 Application to strike the company off the register
10 Jul 2014 AD01 Registered office address changed from 8 Clarence Terrace London NW1 4rd on 10 July 2014
22 May 2014 MR04 Satisfaction of charge 1 in full
17 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
17 Feb 2014 CH01 Director's details changed for Ms Lucinda Helen Gray on 7 January 2014
07 Jan 2014 AD01 Registered office address changed from 26 st Marys Mansions St. Marys Terrace London W2 1SQ England on 7 January 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 8 February 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
20 Apr 2012 TM02 Termination of appointment of Michael Howard Scott as a secretary on 31 March 2012
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Jan 2012 AD01 Registered office address changed from C/O Asvsh Chartered Certified Accountants 46 Camden Road London NW1 9DR England on 30 January 2012
15 Apr 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
20 May 2010 AD01 Registered office address changed from 107 Kenton Road, Kenton Harrow Middx HA3 0AN on 20 May 2010
10 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
20 Mar 2009 363a Return made up to 08/02/09; full list of members
05 Mar 2009 AA Total exemption full accounts made up to 31 March 2008
04 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
27 Feb 2008 363a Return made up to 08/02/08; full list of members
12 Dec 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08