Advanced company searchLink opens in new window

LUNAR INVESTORS (NOMINEE) LIMITED

Company number 08708053

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2018 DS01 Application to strike the company off the register
05 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
24 Oct 2016 MR04 Satisfaction of charge 087080530001 in full
10 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
20 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
02 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Dec 2014 CH01 Director's details changed for Ben Carlton Langworthy on 12 November 2014
09 Dec 2014 CH01 Director's details changed for Derrick Roberts Estes on 12 November 2014
12 Nov 2014 AD01 Registered office address changed from 63 Brook Street London W1K 4HS to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 12 November 2014
11 Nov 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
07 Nov 2013 AP01 Appointment of Ben Carlton Langworthy as a director
05 Nov 2013 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
30 Oct 2013 MR01 Registration of charge 087080530001
26 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted