LUNGMUSS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
14/06/2114 June 2021 | Application to strike the company off the register |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
04/09/184 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
08/08/178 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
26/01/1726 January 2017 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM HIGHER ORCHARD GALMPTON KINGSBRIDGE DEVON TQ7 3EY ENGLAND |
25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM HILLCREST LAWRENNY ROAD CRESSELLY KILGETTY PEMBROKESHIRE SA68 0TB |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
02/07/162 July 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/08/154 August 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
20/06/1220 June 2012 | 08/05/12 STATEMENT OF CAPITAL GBP 1 |
01/06/121 June 2012 | DIRECTOR APPOINTED JUDITH LUNGMUSS |
01/06/121 June 2012 | DIRECTOR APPOINTED RICHARD PAUL LUNGMUSS |
01/06/121 June 2012 | SECRETARY APPOINTED JUDITH LUNGMUSS |
11/05/1211 May 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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