Advanced company searchLink opens in new window

LUNA AIR UK LIMITED

Company number 10195758

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)
04 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
24 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
26 May 2021 AA Micro company accounts made up to 31 May 2020
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
18 Feb 2021 TM01 Termination of appointment of Jean Claude Menard as a director on 3 February 2021
18 Feb 2021 PSC07 Cessation of Omni Vision Jc Inc as a person with significant control on 3 February 2021
18 Feb 2021 PSC05 Change of details for Ra Global Group Inc as a person with significant control on 3 February 2021
29 May 2020 PSC02 Notification of Omni Vision Jc Inc as a person with significant control on 29 May 2020
29 May 2020 PSC05 Change of details for Rg Global Group Inc as a person with significant control on 14 April 2020
29 May 2020 PSC02 Notification of Rg Global Group Inc as a person with significant control on 14 April 2020
29 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
29 May 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 2
22 Apr 2020 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 14 April 2020
20 Apr 2020 AP01 Appointment of Mr Josef Korec as a director on 14 April 2020
16 Apr 2020 CH01 Director's details changed for Mr Josef Menard on 14 April 2020
16 Apr 2020 AP01 Appointment of Mr Josef Menard as a director on 14 April 2020
16 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-14
15 Apr 2020 TM01 Termination of appointment of Lyn Bond as a director on 14 April 2020
15 Apr 2020 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 55 Drury Lane Covent Garden London WC2B 5RZ on 15 April 2020
19 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
04 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates