- Company Overview for LUMINAR HOLDINGS 2 LIMITED (06442565)
- Filing history for LUMINAR HOLDINGS 2 LIMITED (06442565)
- People for LUMINAR HOLDINGS 2 LIMITED (06442565)
- Charges for LUMINAR HOLDINGS 2 LIMITED (06442565)
- More for LUMINAR HOLDINGS 2 LIMITED (06442565)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2012 | AR01 |
Annual return made up to 7 December 2011 with full list of shareholders
Statement of capital on 2012-01-17
|
|
16 Nov 2011 | AP03 | Appointment of Jayne Fearn as a secretary on 14 November 2011 | |
16 Nov 2011 | TM01 | Termination of appointment of Philip Hedley Bowcock as a director on 14 November 2011 | |
16 Nov 2011 | TM02 | Termination of appointment of Philip Hedley Bowcock as a secretary on 14 November 2011 | |
23 Mar 2011 | AP03 | Appointment of Mr Philip Hedley Bowcock as a secretary | |
23 Mar 2011 | TM02 | Termination of appointment of Timothy O'gorman as a secretary | |
06 Jan 2011 | AP01 | Appointment of Mr Peter Turpin as a director | |
23 Dec 2010 | CH01 | Director's details changed for Mr Simon Terence Douglas on 29 November 2010 | |
22 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Dec 2010 | AA | Full accounts made up to 25 February 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
01 Sep 2010 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 5 | |
13 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Jul 2010 | AP01 | Appointment of Mr Philip Hedley Bowcock as a director | |
22 Jun 2010 | TM01 | Termination of appointment of Andrew Marks as a director | |
07 May 2010 | TM01 | Termination of appointment of Timothy O'gorman as a director | |
07 May 2010 | AP01 | Appointment of Mr Mark Edmund Noonan as a director | |
11 Mar 2010 | AP01 | Appointment of Mr Simon Terence Douglas as a director | |
15 Feb 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
04 Dec 2009 | AA | Full accounts made up to 26 February 2009 | |
06 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |