Advanced company searchLink opens in new window

LUMATA HOLDINGS LIMITED

Company number 08425332

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)
01 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jul 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022
12 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 8 February 2022
13 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 8 February 2021
27 May 2020 AD01 Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH to 25 Moorgate London EC2R 6AY on 27 May 2020
20 May 2020 LIQ MISC RES Resolution INSOLVENCY:appointment of new liquidators
20 May 2020 600 Appointment of a voluntary liquidator
15 May 2020 LIQ06 Resignation of a liquidator
15 May 2020 LIQ06 Resignation of a liquidator
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 8 February 2020
06 Nov 2019 600 Appointment of a voluntary liquidator
06 Nov 2019 LIQ10 Removal of liquidator by court order
16 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 8 February 2019
17 May 2018 MR04 Satisfaction of charge 084253320001 in full
27 Feb 2018 AD01 Registered office address changed from 3rd Floor, Henry Wood House 2 Riding House Street London W1W 7FA England to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH on 27 February 2018
22 Feb 2018 LIQ01 Declaration of solvency
22 Feb 2018 600 Appointment of a voluntary liquidator
22 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-09
11 Dec 2017 AD01 Registered office address changed from 41 Corsham Street London N1 6DR England to 3rd Floor, Henry Wood House 2 Riding House Street London W1W 7FA on 11 December 2017
20 Sep 2017 TM01 Termination of appointment of Thomas Buehlmann as a director on 3 September 2017
20 Sep 2017 TM02 Termination of appointment of Alexander Hooker Alanson as a secretary on 3 September 2017
01 Aug 2017 AA Full accounts made up to 31 December 2016
16 Jul 2017 AD01 Registered office address changed from C/O Wework 18-21 Corsham Street London N1 6DR England to 41 Corsham Street London N1 6DR on 16 July 2017
15 Mar 2017 AP03 Appointment of Mr Alexander Hooker Alanson as a secretary on 15 March 2017