- Company Overview for LUMATA HOLDINGS LIMITED (08425332)
- Filing history for LUMATA HOLDINGS LIMITED (08425332)
- People for LUMATA HOLDINGS LIMITED (08425332)
- Charges for LUMATA HOLDINGS LIMITED (08425332)
- Insolvency for LUMATA HOLDINGS LIMITED (08425332)
- More for LUMATA HOLDINGS LIMITED (08425332)
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
|
|
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 |