LUNA LASHES LTD

73 Dunnikier Road, Kirkcaldy, KY1 2RL, Scotland
StatusDISSOLVED
Company No.SC566748
CategoryPrivate Limited Company
Incorporated23 May 2017
Age7 years, 9 days
JurisdictionScotland
Dissolution16 May 2023
Years1 year, 16 days

SUMMARY

LUNA LASHES LTD is an dissolved private limited company with number SC566748. It was incorporated 7 years, 9 days ago, on 23 May 2017 and it was dissolved 1 year, 16 days ago, on 16 May 2023. The company address is 73 Dunnikier Road, Kirkcaldy, KY1 2RL, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2021

Action Date: 28 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kerrie Marie Friel

Cessation date: 2021-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2021

Action Date: 28 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-28

Psc name: Abbie Alicia Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 28 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-28

Officer name: Miss Abbie Alicia Wilson

Documents

View document PDF

Resolution

Date: 27 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-13

Old address: 29 Townsend Place Kirkcaldy KY1 1HB Scotland

New address: 73 Dunnikier Road Kirkcaldy KY1 2RL

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Deborah Mclure

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kerrie Friel

Notification date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-01

Psc name: Deborah Mclure

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Incorporation company

Date: 23 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREZE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11879065
Status:ACTIVE
Category:Private Limited Company

BURNLEY STONE LIMITED

21 CHILTERN AVENUE,BURNLEY,BB10 4NE

Number:11435714
Status:ACTIVE
Category:Private Limited Company

DATAPRISE LIMITED

5 SPEN GARDENS,WEST YORKSHIRE,LS16 5AQ

Number:03979262
Status:ACTIVE
Category:Private Limited Company

EPAINOS EL-OLAM NETWORK

57 HARTBURN DRIVE,NEWCASTLE UPON TYNE,NE5 1SZ

Number:10753201
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MANIFEST ARTS CIC

SUITE STUDIOS (CASKET WORKS),SALFORD,M5 4NB

Number:11254593
Status:ACTIVE
Category:Community Interest Company

SQUIRREL SERVICES LTD

144 KNIGHTLOW ROAD,BIRMINGHAM,B17 8QA

Number:10205561
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