- Company Overview for NUMINOUS LUGGAGE LIMITED (08632235)
- Filing history for NUMINOUS LUGGAGE LIMITED (08632235)
- People for NUMINOUS LUGGAGE LIMITED (08632235)
- More for NUMINOUS LUGGAGE LIMITED (08632235)
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
|
|
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
|
|
25 Sep 2014 | CERTNM |
Company name changed smashii LIMITED\certificate issued on 25/09/14
|
|
25 Sep 2014 | CONNOT | Change of name notice | |
08 Sep 2014 | SH19 |
Statement of capital on 8 September 2014
|
|
08 Sep 2014 | SH20 | Statement by Directors | |
08 Sep 2014 | CAP-SS | Solvency Statement dated 29/08/14 |