- Company Overview for LUNA PROPERTIES (GATWICK) LTD (12839857)
- Filing history for LUNA PROPERTIES (GATWICK) LTD (12839857)
- People for LUNA PROPERTIES (GATWICK) LTD (12839857)
- More for LUNA PROPERTIES (GATWICK) LTD (12839857)
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) |
---|---|---|---|
06 Sep 2024 | PSC04 | Change of details for Mr Michael Frost as a person with significant control on 27 August 2023 | |
05 Sep 2024 | PSC04 | Change of details for Mr Michael Frost as a person with significant control on 23 August 2023 | |
05 Sep 2024 | PSC07 | Cessation of Gayle Suzanne Frost as a person with significant control on 27 August 2023 | |
23 Aug 2024 | TM01 | Termination of appointment of Gayle Suzanne Frost as a director on 28 August 2023 | |
23 Aug 2024 | AP01 | Appointment of Mr Michael Frost as a director on 27 August 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
01 Jul 2024 | TM01 | Termination of appointment of Michael Frost as a director on 26 August 2023 | |
29 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
22 Sep 2023 | AD01 | Registered office address changed from Rivendell Reigate Road Hookwood Horley Surrey RH6 0AY United Kingdom to 63 Nutfield Road Redhill Surrey RH1 3ER on 22 September 2023 | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
27 Oct 2022 | AD01 | Registered office address changed from 63 Nutfield Road Redhill Surrey RH1 3ER United Kingdom to Rivendell Reigate Road Hookwood Horley Surrey RH6 0AY on 27 October 2022 | |
25 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
25 May 2022 | CH04 | Secretary's details changed for Franchise Accounting Secretaries Ltd on 1 October 2021 | |
17 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
16 Nov 2021 | PSC04 | Change of details for Mr Michael Frost as a person with significant control on 1 October 2020 | |
16 Nov 2021 | CH01 | Director's details changed for Mr Michael Frost on 1 October 2020 | |
16 Nov 2021 | CH01 | Director's details changed for Mrs Gayle Suzanne Frost on 1 October 2020 | |
16 Nov 2021 | PSC04 | Change of details for Mrs Gayle Suzanne Frost as a person with significant control on 1 October 2020 | |
16 Nov 2021 | AD01 | Registered office address changed from 48 Nutfield Road Redhill Surrey RH1 3EP United Kingdom to 63 Nutfield Road Redhill Surrey RH1 3ER on 16 November 2021 | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-26
|