CONLUMINO LTD

John Carpenter House John Carpenter House, London, EC4Y 0AN
StatusDISSOLVED
Company No.07819972
CategoryPrivate Limited Company
Incorporated24 Oct 2011
Age12 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution13 Dec 2016
Years7 years, 5 months, 21 days

SUMMARY

CONLUMINO LTD is an dissolved private limited company with number 07819972. It was incorporated 12 years, 7 months, 10 days ago, on 24 October 2011 and it was dissolved 7 years, 5 months, 21 days ago, on 13 December 2016. The company address is John Carpenter House John Carpenter House, London, EC4Y 0AN.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

New address: John Carpenter House John Carpenter Street London EC4Y 0AN

Change date: 2015-11-03

Old address: John Carpenter House John Carpenter Street London EC4Y 0AN

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-28

Officer name: Stephen John Bradley

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Charles Lilley

Appointment date: 2015-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Change account reference date company current extended

Date: 24 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen John Bradley

Documents

View document PDF

Termination secretary company

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Saunders

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Pyper

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Thomas Danson

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Address

Type: AD01

Old address: 27 Ball Road Pewsey Wiltshire SN9 5BL England

Change date: 2012-09-03

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed decipher retail LIMITED\certificate issued on 09/11/11

Documents

View document PDF

Incorporation company

Date: 24 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYPRIDE DEVELOPMENTS LIMITED

309 UPTON LANE,WIDNES,WA8 9AG

Number:06011802
Status:ACTIVE
Category:Private Limited Company

BEACHLANDS RESOURCES LIMITED

56 BEECHWOOD AVENUE,RUISLIP,HA4 6EJ

Number:10600420
Status:ACTIVE
Category:Private Limited Company

CENTRAL SERVICES MANAGEMENT LIMITED

53 EAST DULWICH ROAD,LONDON,SE22 9AP

Number:06078438
Status:ACTIVE
Category:Private Limited Company

JAYTAG COMPUTER LIMITED

MADDISON HOUSE,CROYDON,CR9 1DF

Number:06059116
Status:ACTIVE
Category:Private Limited Company
Number:04091262
Status:ACTIVE
Category:Private Limited Company

THE RIVA PARTNERSHIP LIMITED

39 TUDOR ROAD,BARNET,EN5 5NW

Number:07331935
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source