- Company Overview for LUMINATE THINKING LTD (10297837)
- Filing history for LUMINATE THINKING LTD (10297837)
- People for LUMINATE THINKING LTD (10297837)
- More for LUMINATE THINKING LTD (10297837)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2017 | DS01 | Application to strike the company off the register | |
02 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
10 Nov 2016 | TM01 | Termination of appointment of Helen Maria Pearce as a director on 10 November 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from Unit 526 Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 10 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Robyn Isabell Lipnicki as a director on 10 November 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Tom Wray as a director on 28 July 2016 | |
19 Aug 2016 | AP01 | Appointment of Ms Robyn Isabell Lipnicki as a director on 28 July 2016 | |
19 Aug 2016 | AP01 | Appointment of Ms Helen Maria Pearce as a director on 28 July 2016 | |
19 Aug 2016 | AP01 | Appointment of Mr Mike Kershaw as a director on 28 July 2016 | |
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 28 July 2016
|
|
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 28 July 2016
|
|
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 28 July 2016
|
|
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 28 July 2016
|
|
27 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-27
|