LUNAR TECHNOLOGIES UK LTD
Company Documents
| Date | Description |
|---|---|
| 27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
| 11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Application to strike the company off the register |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 14/10/2014 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASANTHA MARIPI |
| 14/10/2014 October 2020 | CESSATION OF SRINIVASA RAO MARIPI AS A PSC |
| 14/10/2014 October 2020 | APPOINTMENT TERMINATED, DIRECTOR SRINIVASA MARIPI |
| 14/10/2014 October 2020 | DIRECTOR APPOINTED MRS VASANTHA MARIPI |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
| 02/01/182 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 27/05/1627 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 05/04/165 April 2016 | 05/04/16 STATEMENT OF CAPITAL GBP 10 |
| 16/11/1516 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 05/06/155 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 19/05/1419 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 25/10/1325 October 2013 | 30/04/13 TOTAL EXEMPTION FULL |
| 21/05/1321 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 03/12/123 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 25/05/1225 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 22/11/1122 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 07/06/117 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 26/05/1026 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SRINIVASA RAO MARIPI / 10/05/2010 |
| 30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 11/05/0911 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 08/04/098 April 2009 | APPOINTMENT TERMINATED SECRETARY VASANTHA MARIPI |
| 22/01/0922 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 05/06/085 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
| 30/11/0730 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 30/11/0730 November 2007 | SECRETARY'S PARTICULARS CHANGED |
| 30/11/0730 November 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
| 20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE |
| 14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 13/11/0713 November 2007 | FIRST GAZETTE |
| 19/07/0619 July 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 |
| 10/05/0610 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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