- Company Overview for LUMGREEN LED LIMITED (07775532)
- Filing history for LUMGREEN LED LIMITED (07775532)
- People for LUMGREEN LED LIMITED (07775532)
- More for LUMGREEN LED LIMITED (07775532)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2020 | DS01 | Application to strike the company off the register | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
02 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
01 Aug 2016 | AD01 | Registered office address changed from Rm 101, Maple House, 118 High Street Purley Surrey CR8 2AD England to Chase Business Centre 39-41 Chase Side London N14 5BP on 1 August 2016 | |
13 Oct 2015 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House, 118 High Street Purley Surrey CR8 2AD on 13 October 2015 | |
04 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
15 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | AP04 | Appointment of J&C Business (Uk) Co., Limited as a secretary on 4 September 2014 | |
15 Oct 2014 | TM02 | Termination of appointment of Lhy Investment Ltd as a secretary on 4 September 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 15 October 2014 | |
05 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
01 May 2013 | AD01 | Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 1 May 2013 | |
11 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders |