LUMENOX GROUP LIMITED
Status | DISSOLVED |
Company No. | 10442180 |
Category | Private Limited Company |
Incorporated | 24 Oct 2016 |
Age | 7 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 years, 6 months, 14 days |
SUMMARY
LUMENOX GROUP LIMITED is an dissolved private limited company with number 10442180. It was incorporated 7 years, 6 months, 5 days ago, on 24 October 2016 and it was dissolved 4 years, 6 months, 14 days ago, on 15 October 2019. The company address is Firswood House Firswood House, Birmingham, B33 0TG, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jul 2019
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 12 Apr 2019
Action Date: 22 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-22
Psc name: Mr Robert Whorrod
Documents
Change person director company with change date
Date: 12 Apr 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-22
Officer name: Mr Robert Whorrod
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Change person director company with change date
Date: 26 Nov 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-02
Officer name: Mr Robert Whorrod
Documents
Change to a person with significant control
Date: 26 Nov 2018
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-02
Psc name: Mr Robert Whorrod
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Edgar
Termination date: 2018-10-02
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Address
Type: AD01
New address: Firswood House Firswood Road Birmingham B33 0TG
Change date: 2018-10-02
Old address: 15 Church Street Stratford-upon-Avon Warwickshire CV37 6HB United Kingdom
Documents
Appoint person director company with name date
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-02
Officer name: Mr Clive Stanley
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital alter shares subdivision
Date: 06 Oct 2017
Action Date: 27 Sep 2017
Category: Capital
Type: SH02
Date: 2017-09-27
Documents
Resolution
Date: 04 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 11 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-12-31
Documents
Resolution
Date: 12 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 12 Jan 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Dec 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Capital
Type: SH19
Date: 2016-12-29
Capital : 100 GBP
Documents
Legacy
Date: 29 Dec 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/12/16
Documents
Capital allotment shares
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2016-12-21
Documents
Change account reference date company current extended
Date: 17 Nov 2016
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-12-31
Documents
Some Companies
17 JEFFERSON CLOSE,COLCHESTER,CO3 9DR
Number: | 03646574 |
Status: | ACTIVE |
Category: | Private Limited Company |
3, NEW MILL COURT,,SWANSEA,SA7 9FG
Number: | 10299948 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 STATION ROAD,LONDON,N21 3NB
Number: | 06756477 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WORKSPACE PIONEER COURT,CAMBRIDGE,CB24 9PT
Number: | 04497007 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE G5,SHEFFIELD,S8 0ZF
Number: | 11018527 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 09649483 |
Status: | ACTIVE |
Category: | Private Limited Company |