LUNO SERVICE LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via compulsory strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via compulsory strike-off |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Micro company accounts made up to 2021-10-31 |
15/03/2315 March 2023 | Confirmation statement made on 2022-10-24 with no updates |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
23/04/2223 April 2022 | Compulsory strike-off action has been discontinued |
23/04/2223 April 2022 | Compulsory strike-off action has been discontinued |
22/04/2222 April 2022 | Micro company accounts made up to 2020-10-31 |
22/04/2222 April 2022 | Confirmation statement made on 2021-10-24 with no updates |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
13/01/2113 January 2021 | DISS40 (DISS40(SOAD)) |
12/01/2112 January 2021 | REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 79 A WHITTON ROAD HOUNSLOW TW3 2EH ENGLAND |
12/01/2112 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN DUK |
12/01/2112 January 2021 | CESSATION OF BARTOSZ SOBANSKI AS A PSC |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES |
12/01/2112 January 2021 | APPOINTMENT TERMINATED, DIRECTOR BARTOSZ SOBANSKI |
12/01/2112 January 2021 | DIRECTOR APPOINTED MR JAN DUK |
29/12/2029 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/05/2026 May 2020 | DISS40 (DISS40(SOAD)) |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
25/05/2025 May 2020 | DIRECTOR APPOINTED MR BARTOSZ SOBANSKI |
25/05/2025 May 2020 | REGISTERED OFFICE CHANGED ON 25/05/2020 FROM 77 ABBOTSWOOD WAY HAYES UB3 3PF ENGLAND |
25/05/2025 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARTOSZ SOBANSKI |
25/05/2025 May 2020 | APPOINTMENT TERMINATED, DIRECTOR BARBARA GUMIENIK |
18/02/2018 February 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/01/2014 January 2020 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
22/03/1922 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MIRELLA KUREK |
22/03/1922 March 2019 | CESSATION OF LUKASZ NOWAK AS A PSC |
22/03/1922 March 2019 | DIRECTOR APPOINTED MS BARBARA GUMIENIK |
22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM MANOR HOUSE MARSH ROAD, HOLBEACH HURN HOLBEACH SPALDING LINCOLNSHIRE PE12 8JR |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/03/1717 March 2017 | 31/10/16 TOTAL EXEMPTION FULL |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/04/1623 April 2016 | APPOINTMENT TERMINATED, DIRECTOR LUKASZ NOWAK |
23/04/1623 April 2016 | DIRECTOR APPOINTED MS MIRELLA ANNA KUREK |
11/01/1611 January 2016 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/02/1517 February 2015 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 26 LOWGATE LANE BICKER BOSTON LINCOLNSHIRE PE20 3DG UNITED KINGDOM |
17/02/1517 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ NOWAK / 17/02/2015 |
24/10/1424 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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