OBJECTIF LUNE LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
16/12/2416 December 2024 | Application to strike the company off the register |
18/07/2418 July 2024 | Termination of appointment of Kin Gill as a director on 2023-09-30 |
30/05/2430 May 2024 | Restoration by order of the court |
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | Application to strike the company off the register |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-11 with updates |
19/01/2319 January 2023 | Registered office address changed from Raving Towers Millburn Hill Road Coventry CV4 7HS England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2023-01-19 |
19/01/2319 January 2023 | Change of details for Upland Software Uk Limited as a person with significant control on 2023-01-18 |
04/01/234 January 2023 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH |
04/01/234 January 2023 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH |
04/01/234 January 2023 | Cessation of Upland Software, Inc as a person with significant control on 2022-12-30 |
04/01/234 January 2023 | Notification of Upland Software Uk Limited as a person with significant control on 2022-12-30 |
21/12/2221 December 2022 | Second filing of Confirmation Statement dated 2022-06-11 |
17/10/2217 October 2022 | Appointment of Mr Kin Gill as a director on 2022-10-11 |
17/06/2217 June 2022 | Confirmation statement made on 2022-06-11 with no updates |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Memorandum and Articles of Association |
16/02/2216 February 2022 | Appointment of John T Mcdonald as a director on 2022-01-07 |
16/02/2216 February 2022 | Notification of Upland Software, Inc as a person with significant control on 2022-01-07 |
16/02/2216 February 2022 | Withdrawal of a person with significant control statement on 2022-02-16 |
16/02/2216 February 2022 | Termination of appointment of Nicola Joanne Stott as a director on 2022-01-07 |
16/02/2216 February 2022 | Termination of appointment of Colin Charles Casey as a director on 2022-01-07 |
16/02/2216 February 2022 | Termination of appointment of Nicola Joanne Stott as a secretary on 2022-01-07 |
10/12/2110 December 2021 | Accounts for a small company made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
03/12/203 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
04/03/204 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
15/02/1915 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
11/12/1811 December 2018 | NOTIFICATION OF PSC STATEMENT ON 06/12/2018 |
12/10/1812 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTONIUS VAN SCHAICK |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
07/03/187 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
28/06/1728 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
20/06/1720 June 2017 | APPOINTMENT TERMINATED, SECRETARY ANTONIUS VAN SCHAICK |
25/04/1725 April 2017 | COMPANY NAME CHANGED OBJECTIF LUNE CONSULTING LIMITED CERTIFICATE ISSUED ON 25/04/17 |
05/04/175 April 2017 | DIRECTOR APPOINTED MRS NICOLA JOANNE STOTT |
11/07/1611 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
05/07/165 July 2016 | FULL ACCOUNTS MADE UP TO 30/09/15 |
22/10/1522 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
30/09/1530 September 2015 | DISS40 (DISS40(SOAD)) |
29/09/1529 September 2015 | FIRST GAZETTE |
01/07/151 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM YORK HOUSE, 2/4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG |
05/11/145 November 2014 | SECRETARY APPOINTED MRS NICOLA JOANNE STOTT |
09/07/149 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
08/07/148 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
20/09/1320 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
02/07/132 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
02/11/122 November 2012 | APPOINTMENT TERMINATED, DIRECTOR COLIN BOWNES |
02/11/122 November 2012 | SECRETARY APPOINTED MR ANTONIUS CORNELIUS VAN SCHAICK |
02/11/122 November 2012 | DIRECTOR APPOINTED MR ANTONIUS CORNELIUS VAN SCHAICK |
02/11/122 November 2012 | APPOINTMENT TERMINATED, SECRETARY COLIN BOWNES |
02/07/122 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
10/05/1210 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
20/07/1120 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
10/05/1110 May 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
28/06/1028 June 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRED BOWNES / 17/06/2010 |
17/06/1017 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / COLIN FRED BOWNES / 17/06/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES CASEY / 17/06/2010 |
15/03/1015 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
10/07/0910 July 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
07/07/097 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
15/10/0715 October 2007 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07 |
11/07/0711 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/07/0711 July 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | NEW DIRECTOR APPOINTED |
28/06/0628 June 2006 | SECRETARY RESIGNED |
28/06/0628 June 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