Advanced company searchLink opens in new window

NUMINOUS LUGGAGE LIMITED

Company number 08632235

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2020 DS01 Application to strike the company off the register
25 Feb 2020 TM01 Termination of appointment of Stuart Paul Wilson as a director on 24 February 2020
02 Jan 2020 TM01 Termination of appointment of Paul Anthony Hunt as a director on 31 December 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
19 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
16 May 2017 AD01 Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
21 Feb 2017 TM01 Termination of appointment of Jason Lowe as a director on 16 February 2017
08 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Apr 2016 AP01 Appointment of Mr Paul Anthony Hunt as a director on 1 April 2016
18 Apr 2016 AP01 Appointment of Mr Stuart Paul Wilson as a director on 1 April 2016
24 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
07 May 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 100
25 Sep 2014 CERTNM Company name changed smashii LIMITED\certificate issued on 25/09/14
  • RES15 ‐ Change company name resolution on 2014-09-19
25 Sep 2014 CONNOT Change of name notice
08 Sep 2014 SH19 Statement of capital on 8 September 2014
  • GBP 55
08 Sep 2014 SH20 Statement by Directors
08 Sep 2014 CAP-SS Solvency Statement dated 29/08/14