LUNA GROUP LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Resolutions

View Document

27/01/2527 January 2025 Registered office address changed from 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF England to Unit 6, Twelve O'clock Court, 21 Attercliffe Road Sheffield S4 7WW on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of a voluntary liquidator

View Document

27/01/2527 January 2025 Statement of affairs

View Document

05/12/245 December 2024 Compulsory strike-off action has been suspended

View Document

05/12/245 December 2024 Compulsory strike-off action has been suspended

View Document

28/11/2428 November 2024 Satisfaction of charge 107048970003 in full

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

16/04/2416 April 2024 Director's details changed for Mr Robert Lester Zamora on 2024-04-16

View Document

15/11/2315 November 2023 Satisfaction of charge 107048970001 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 107048970002 in full

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

06/08/236 August 2023 Termination of appointment of Stephen Bettis as a director on 2023-08-02

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

03/04/233 April 2023 Registered office address changed from Unit 12a Fleet Business Park Sandy Lane Church Crookham Fleet GU52 8BF United Kingdom to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 2023-04-03

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Registered office address changed from Apartment 2 Luna St James 12 st James Road Brentwood Essex CM14 4JW England to Unit 12a Fleet Business Park Sandy Lane Church Crookham Fleet GU52 8BF on 2021-12-07

View Document

25/11/2125 November 2021 Registration of charge 107048970005, created on 2021-11-11

View Document

17/11/2117 November 2021 Registration of charge 107048970004, created on 2021-11-11

View Document

22/10/2122 October 2021 Termination of appointment of Michael Graham Dick as a director on 2021-10-21

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM APARTMENT 2 LUNA ST JAMES 12 ST JAMES ROAD BRENTWOOD ESSEX CM14 4WL ENGLAND

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR STEPHEN BETTIS

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 139A KINGS ROAD BRENTWOOD ESSEX CM14 4DR UNITED KINGDOM

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107048970003

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107048970002

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107048970001

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES NOBLE / 03/04/2017

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / BOBBY ZAMORA / 03/04/2017

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM DICK / 01/04/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESTER ZAMORA / 01/04/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM HAROLD COURT HOUSE CHURCH ROAD HAROLD WOOD ROMFORD RM3 0JX UNITED KINGDOM

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES NOBLE / 01/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / BOBBY ZAMORA / 04/04/2017

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES NOBLE / 04/04/2017

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR MICHAEL GRAHAM DICK

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information