LUNAGEN LTD

33 Avenue Road, Southampton, SO14 6TR
StatusDISSOLVED
Company No.08714529
CategoryPrivate Limited Company
Incorporated02 Oct 2013
Age10 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

HIBBARD CONSULTING LIMITED

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

RUMSUGAR ROCK LIMITED

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

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