Advanced company searchLink opens in new window

LUMICITY GROUP LTD

Company number 09150081

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,065.00
08 Mar 2016 SH20 Statement by Directors
08 Mar 2016 SH19 Statement of capital on 8 March 2016
  • GBP 1,165.00
08 Mar 2016 CAP-SS Solvency Statement dated 07/03/16
08 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be cancelled 07/03/2016
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
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 3,001,065
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