- Company Overview for LUMIERE ACQUISITIONS LIMITED (09660734)
- Filing history for LUMIERE ACQUISITIONS LIMITED (09660734)
- People for LUMIERE ACQUISITIONS LIMITED (09660734)
- Charges for LUMIERE ACQUISITIONS LIMITED (09660734)
- Insolvency for LUMIERE ACQUISITIONS LIMITED (09660734)
- More for LUMIERE ACQUISITIONS LIMITED (09660734)
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) |
---|---|---|---|
20 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
07 Mar 2018 | PSC05 | Change of details for Photon Properties Limited as a person with significant control on 6 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
12 Feb 2018 | PSC07 | Cessation of Shamir Pravinchandra Budhdeo as a person with significant control on 12 January 2017 | |
12 Feb 2018 | PSC07 | Cessation of Kalpna Budhdeo as a person with significant control on 12 January 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 November 2017 | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Jul 2017 | CH01 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 5 July 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Mr Joshy Mathew on 5 July 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Mr Amarjit Singh Hundal on 5 July 2017 | |
14 Jun 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
04 Apr 2017 | MR01 | Registration of charge 096607340001, created on 31 March 2017 | |
04 Apr 2017 | MR01 | Registration of charge 096607340002, created on 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
09 Sep 2016 | AD01 | Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH United Kingdom to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 9 September 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
29 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-29
|