LUNGO DEVELOPMENTS LTD

Company Documents

DateDescription
04/10/234 October 2023 Final Gazette dissolved following liquidation

View Document

04/10/234 October 2023 Final Gazette dissolved following liquidation

View Document

04/07/234 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Appointment of a voluntary liquidator

View Document

01/12/221 December 2022 Statement of affairs

View Document

01/12/221 December 2022 Registered office address changed from 51 Scrutton Street London EC2A 4PJ England to Moda Business Centre Stirling Way Borehamwood Herts WD6 2BW on 2022-12-01

View Document

01/12/221 December 2022 Resolutions

View Document

21/10/2221 October 2022 Previous accounting period shortened from 2022-01-29 to 2022-01-28

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-01-31

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105810270004

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105810270003

View Document

16/04/1916 April 2019 01/12/18 STATEMENT OF CAPITAL GBP 7.5

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105810270001

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105810270002

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

13/02/1913 February 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPPELL

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/10/1824 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105810270001

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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