LUNAR FAME LSB LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
53 GREAT PORTLAND STREET
LONDON
W1W 7LG
ENGLAND

View Document

10/11/1410 November 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/10/1431 October 2014 APPLICATION FOR STRIKING-OFF

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
16-17 WARDOUR MEWS
LONDON
W1F 8AT
UNITED KINGDOM

View Document

16/10/1216 October 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM
C/O LUNAR FAME
34 FOUBERTS PLACE
LONDON
W1F 7PX
UNITED KINGDOM

View Document

14/09/1214 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM
C/O LUNAR FAME
34 FOUBERTS PLACE
LONDON
W1F 7PX
UNITED KINGDOM

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM
10 ORANGE STREET
LONDON
W1F 8RP

View Document

11/08/1111 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 20 July 2009 with full list of shareholders

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: G OFFICE CHANGED 29/06/06 34 - 35 BERWICK STREET LONDON W1F 8RP

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 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