- Company Overview for LUMICITY GROUP LTD (09150081)
- Filing history for LUMICITY GROUP LTD (09150081)
- People for LUMICITY GROUP LTD (09150081)
- Charges for LUMICITY GROUP LTD (09150081)
- More for LUMICITY GROUP LTD (09150081)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2017 | DS01 | Application to strike the company off the register | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | TM01 | Termination of appointment of Mark Woodhall as a director on 6 October 2016 | |
05 Sep 2016 | TM02 | Termination of appointment of Quayseco Limited as a secretary on 5 September 2016 | |
05 Sep 2016 | AD02 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to The Briars Group Standard House Weyside Park Catteshall Lane Godalming GU7 1XE | |
02 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
24 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
17 May 2016 | MISC | AD03 psc register in cardiff | |
07 May 2016 | MR05 | All of the property or undertaking has been released from charge 091500810001 | |
21 Mar 2016 | TM01 | Termination of appointment of Eric Winthrop Shaw as a director on 8 March 2016 | |
17 Mar 2016 | SH02 |
Statement of capital on 8 March 2016
|
|
08 Mar 2016 | SH20 | Statement by Directors | |
08 Mar 2016 | SH19 |
Statement of capital on 8 March 2016
|
|
08 Mar 2016 | CAP-SS | Solvency Statement dated 07/03/16 | |
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2016 | AD01 | Registered office address changed from The Old Boathouse Mill Lane Taplow Buckinghamshire SL60AA to Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 26 February 2016 | |
07 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 3 December 2015
|
|
30 Nov 2015 | TM01 | Termination of appointment of Catherine Wainwright as a director on 19 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Ms Catherine Wainwright as a director on 17 November 2015 | |
03 Sep 2015 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
03 Sep 2015 | AD02 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX | |
03 Sep 2015 | TM02 | Termination of appointment of the Briars Group as a secretary on 1 September 2015 |