Advanced company searchLink opens in new window

LUMINARY ADVISORY LIMITED

Company number 06990332

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2017 DS01 Application to strike the company off the register
16 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
09 May 2017 AA Accounts for a dormant company made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
24 May 2016 AA Accounts for a dormant company made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
06 May 2015 AA Accounts for a dormant company made up to 31 August 2014
24 Oct 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
15 Oct 2014 AD01 Registered office address changed from 68 Liverpool Road Stoke on Trent ST4 1BG to 31 Wellington Road Nantwich Cheshire CW5 7ED on 15 October 2014
16 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
10 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
31 Jan 2013 AA Accounts for a dormant company made up to 31 August 2012
02 Oct 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
01 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
02 Nov 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
02 Nov 2011 CH01 Director's details changed for Dame Janet Valerie Finch on 1 August 2011
04 May 2011 AA Accounts for a dormant company made up to 31 August 2010
14 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Professor Janet Valerie Finch on 1 August 2010
13 Aug 2009 NEWINC Incorporation