Advanced company searchLink opens in new window

LUMINIS U.K. LTD

Company number SC524493

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)
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