- Company Overview for LUMINIS U.K. LTD (SC524493)
- Filing history for LUMINIS U.K. LTD (SC524493)
- People for LUMINIS U.K. LTD (SC524493)
- More for LUMINIS U.K. LTD (SC524493)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2022 | DS01 | Application to strike the company off the register | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
09 Apr 2021 | CH02 | Director's details changed for Luminis International Bv on 9 April 2021 | |
23 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
29 May 2020 | TM01 | Termination of appointment of David Stephen Todd as a director on 26 May 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
16 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
11 Jan 2019 | AD01 | Registered office address changed from Burnfield House Suite 2 Burnfield Avenue Glasgow G46 7TL Scotland to C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP on 11 January 2019 | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
31 Oct 2017 | TM01 | Termination of appointment of Graeme Campbell as a director on 31 October 2017 | |
12 Oct 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr David Stephen Todd as a director on 11 October 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from 10 Fortrose Gardens Strathaven Lanarkshire ML10 6FH Scotland to Burnfield House Suite 2 Burnfield Avenue Glasgow G46 7TL on 3 October 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Mr Alexander John Merrell on 28 September 2017 | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
29 Mar 2017 | AP01 | Appointment of Mr Graeme Campbell as a director on 29 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from C/O Mcdougall Johnstone 234 West George Street Glasgow G2 4QY Scotland to 10 Fortrose Gardens Strathaven Lanarkshire ML10 6FH on 13 March 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Mr Alexander John Merrell on 1 February 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates |