Advanced company searchLink opens in new window

ILLUMINAR TECHNOLOGIES LIMITED

Company number 09132487

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
16 Nov 2018 AP01 Appointment of Mr William Carl Griffiths as a director on 14 November 2018
16 Nov 2018 AP01 Appointment of Mr Stephen John Lord as a director on 14 November 2018
16 Nov 2018 PSC05 Change of details for Mttg Limited as a person with significant control on 14 November 2018
16 Nov 2018 TM01 Termination of appointment of Hughes Armstrong Industries Limited as a director on 14 November 2018
16 Nov 2018 TM01 Termination of appointment of Howard Jonathan Moore as a director on 14 November 2018
16 Nov 2018 AD01 Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to 1 Hamel House, Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF on 16 November 2018
25 Sep 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
21 Mar 2018 TM01 Termination of appointment of Peter James Wardle as a director on 28 February 2018
08 Sep 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
28 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 June 2016
30 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
15 Apr 2016 AD01 Registered office address changed from Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 15 April 2016
12 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
21 Mar 2016 AP01 Appointment of Mr Peter James Wardle as a director on 18 March 2016
23 Oct 2015 TM01 Termination of appointment of Hughes Armstrong Industries Limited as a director on 18 August 2015
16 Sep 2015 AP02 Appointment of Hughes Armstrong Industries Limited as a director on 17 August 2015
07 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
04 Sep 2015 AP02 Appointment of Hughes Armstrong Industries Limited as a director on 14 July 2015
28 Aug 2015 AD01 Registered office address changed from 49 King Street Potton Sandy Bedfordshire SG19 2QZ England to Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU on 28 August 2015
11 Aug 2015 CERTNM Company name changed laser control systems LIMITED\certificate issued on 11/08/15
  • CONNOT ‐ Change of name notice