LUNA ROSA LIMITED

26-28 Goodall Street, Walsall, WS1 1QL, West Midlands
StatusDISSOLVED
Company No.08353273
CategoryPrivate Limited Company
Incorporated09 Jan 2013
Age11 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution03 Nov 2022
Years1 year, 7 months, 13 days

SUMMARY

LUNA ROSA LIMITED is an dissolved private limited company with number 08353273. It was incorporated 11 years, 5 months, 7 days ago, on 09 January 2013 and it was dissolved 1 year, 7 months, 13 days ago, on 03 November 2022. The company address is 26-28 Goodall Street, Walsall, WS1 1QL, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 03 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jun 2021

Action Date: 04 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jul 2020

Action Date: 04 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2019

Action Date: 04 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jun 2018

Action Date: 04 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-04

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

Old address: 492 Bearwood Road Bearwood Birmingham West Midlands B66 4HB

Change date: 2017-06-26

New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francisco Bueno

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: AD01

Old address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom

Change date: 2013-01-24

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Warmisham

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Skender Ajeti

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francisco Bueno

Documents

View document PDF

Incorporation company

Date: 09 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOME SECURITY AND AUTOMATION LIMITED

14 CHESTNUT AVENUE,NOTTINGHAM,NG3 6FU

Number:11534108
Status:ACTIVE
Category:Private Limited Company

JAIN AUDIO LTD

8 PANGBOURNE CLOSE,WARRINGTON,WA4 5HJ

Number:06517987
Status:ACTIVE
Category:Private Limited Company

KOFIO LTD

349A CHIGWELL ROAD,WOODFORD GREEN,IG8 8PE

Number:11581882
Status:ACTIVE
Category:Private Limited Company

MCKENNA PIPING FABRICATION LTD

10 KNOCKBRECK STREET,TAIN,IV19 1BJ

Number:SC574351
Status:ACTIVE
Category:Private Limited Company

RESO SERVICES LTD

UNIT 127 94,OXFORD,OX3 9FN

Number:10406786
Status:ACTIVE
Category:Private Limited Company

SPEARHEAD MANAGEMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11831119
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