LUMINNO LTD

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

13/10/2113 October 2021 Application to strike the company off the register

View Document

04/01/214 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

19/05/2019 May 2020 CESSATION OF MARTIN STANLEY SMITH AS A PSC

View Document

19/05/2019 May 2020 31/12/19 STATEMENT OF CAPITAL GBP 100

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

03/01/203 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

11/01/1911 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 114 HIGH STREET WITNEY OXON OX28 6HT UNITED KINGDOM

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY HAYCOCKS / 29/04/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STANLEY SMITH / 29/04/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / LISA CARAMIA MYNHEER / 29/04/2017

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/12/1619 December 2016 PREVEXT FROM 30/04/2016 TO 31/08/2016

View Document

16/05/1616 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

10/06/1510 June 2015 15/05/15 STATEMENT OF CAPITAL GBP 99

View Document

09/06/159 June 2015 DIRECTOR APPOINTED LISA CARAMIA MYNWEER

View Document

09/06/159 June 2015 DIRECTOR APPOINTED PETER ROY HAYCOCKS

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MARTIN STANLEY SMITH

View Document

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document


More Company Information