LUNAGEN LTD
Status | DISSOLVED |
Company No. | 08714529 |
Category | Private Limited Company |
Incorporated | 02 Oct 2013 |
Age | 10 years, 8 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 years, 6 months, 2 days |
SUMMARY
LUNAGEN LTD is an dissolved private limited company with number 08714529. It was incorporated 10 years, 8 months, 3 days ago, on 02 October 2013 and it was dissolved 4 years, 6 months, 2 days ago, on 03 December 2019. The company address is 33 Avenue Road, Southampton, SO14 6TR.
Company Fillings
Gazette dissolved voluntary
Date: 03 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous extended
Date: 23 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 16 Jan 2017
Action Date: 15 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-15
Officer name: Mrs Lauren Elaine Dickerson
Documents
Capital allotment shares
Date: 13 Jan 2017
Action Date: 02 Jan 2017
Category: Capital
Type: SH01
Capital : 4,000 GBP
Date: 2017-01-02
Documents
Capital allotment shares
Date: 13 Jan 2017
Action Date: 02 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-02
Capital : 3,473 GBP
Documents
Capital allotment shares
Date: 13 Jan 2017
Action Date: 02 Jan 2017
Category: Capital
Type: SH01
Capital : 3,123 GBP
Date: 2017-01-02
Documents
Capital allotment shares
Date: 13 Jan 2017
Action Date: 02 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-02
Capital : 3,123 GBP
Documents
Capital allotment shares
Date: 13 Jan 2017
Action Date: 02 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-02
Capital : 3,089 GBP
Documents
Capital allotment shares
Date: 13 Jan 2017
Action Date: 02 Jan 2017
Category: Capital
Type: SH01
Capital : 2,739 GBP
Date: 2017-01-02
Documents
Capital allotment shares
Date: 13 Jan 2017
Action Date: 02 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-02
Capital : 2,649 GBP
Documents
Capital allotment shares
Date: 13 Jan 2017
Action Date: 02 Jan 2017
Category: Capital
Type: SH01
Capital : 2,649 GBP
Date: 2017-01-02
Documents
Capital allotment shares
Date: 13 Jan 2017
Action Date: 02 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-02
Capital : 1,949 GBP
Documents
Capital allotment shares
Date: 13 Jan 2017
Action Date: 02 Jan 2017
Category: Capital
Type: SH01
Capital : 1,089 GBP
Date: 2017-01-02
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Change person director company with change date
Date: 30 Oct 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Timothy Stratton Penfold
Documents
Change person director company with change date
Date: 30 Oct 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Timothy Stratton Penfold
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-30
Old address: 7 Bracklesham Road Hayling Island Hampshire PO11 9SJ United Kingdom
New address: 33 Avenue Road Southampton SO14 6TR
Documents
Incorporation company
Date: 02 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CYRIL CAMPBELL (HOLDINGS) LIMITED
84 BRACKAVILLE ROAD,DUNGANNON,BT71 4NJ
Number: | NI632144 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR GROVE HOUSE,LONDON,NW1 6BB
Number: | 07588406 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INTERGLAZE GLASS SOLUTIONS LTD
5 SEGEDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ
Number: | 08855368 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN CARTER (HEREFORD) LIMITED
THE VILLA TURNASTONE,HEREFORDSHIRE,HR2 0RD
Number: | 04688404 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIR COTTAGE GLAYSHERS HILL,BORDON,GU35 8AQ
Number: | 10673388 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARAH DIXON & CO SOLICITORS LIMITED
65 DALE STREET,ROCHDALE,OL16 3NJ
Number: | 11893972 |
Status: | ACTIVE |
Category: | Private Limited Company |