CM LUMINOSITY LTD

Company Documents

DateDescription
10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Return of final meeting in a members' voluntary winding up

View Document

17/12/2217 December 2022 Declaration of solvency

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Appointment of a voluntary liquidator

View Document

08/12/228 December 2022 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2022-12-08

View Document

08/12/228 December 2022 Resolutions

View Document

02/11/222 November 2022 Termination of appointment of Wayne Andrew Story as a director on 2022-11-02

View Document

02/11/222 November 2022 Appointment of Mr Michael Stoddard as a director on 2022-11-02

View Document

02/11/222 November 2022 Appointment of Mr David Anthony Spicer as a director on 2022-11-02

View Document

02/11/222 November 2022 Termination of appointment of Martin David Franks as a director on 2022-11-02

View Document

28/02/2228 February 2022 Termination of appointment of Phillip David Rowland as a director on 2022-02-28

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/01/2231 January 2022 Appointment of Mr Martin David Franks as a director on 2022-01-18

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2021-02-28

View Document

16/05/1516 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

14/03/1414 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

13/03/1313 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

15/03/1215 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/03/1114 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/03/1015 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

29/12/0929 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0918 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/03/0918 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: GRAHAM PAPWORTH, TORTWORTH HOUSE WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 8HQ

View Document

20/02/0820 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company