Advanced company searchLink opens in new window

LUMENOX GROUP LIMITED

Company number 10442180

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2019 DS01 Application to strike the company off the register
12 Apr 2019 PSC04 Change of details for Mr Robert Whorrod as a person with significant control on 22 February 2019
12 Apr 2019 CH01 Director's details changed for Mr Robert Whorrod on 22 February 2019
26 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
26 Nov 2018 CH01 Director's details changed for Mr Robert Whorrod on 2 October 2018
26 Nov 2018 PSC04 Change of details for Mr Robert Whorrod as a person with significant control on 2 October 2018
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
02 Oct 2018 TM01 Termination of appointment of Peter Edgar as a director on 2 October 2018
02 Oct 2018 AD01 Registered office address changed from 15 Church Street Stratford-upon-Avon Warwickshire CV37 6HB United Kingdom to Firswood House Firswood Road Birmingham B33 0TG on 2 October 2018
02 Oct 2018 AP01 Appointment of Mr Clive Stanley as a director on 2 October 2018
27 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
06 Oct 2017 SH02 Sub-division of shares on 27 September 2017
04 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 27/09/2017
11 Apr 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 December 2016
12 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2017 SH08 Change of share class name or designation
29 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Demerger agreement / transfers 21/12/2016
29 Dec 2016 SH20 Statement by Directors
29 Dec 2016 SH19 Statement of capital on 29 December 2016
  • GBP 100
29 Dec 2016 CAP-SS Solvency Statement dated 21/12/16
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1
17 Nov 2016 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017