Advanced company searchLink opens in new window

LUMINA REAL ESTATE CAPITAL LIMITED

Company number 05895433

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2017 DS01 Application to strike the company off the register
19 Dec 2016 DS02 Withdraw the company strike off application
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2016 DS01 Application to strike the company off the register
29 Jun 2016 CH01 Director's details changed for Mr Sassan Ahsani on 30 March 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 367
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
04 Nov 2015 TM01 Termination of appointment of Spencer Russell Steadman as a director on 4 November 2015
25 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 367
01 May 2015 AP01 Appointment of Spencer Russell Steadman as a director on 27 March 2015
02 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 367
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 367
11 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
02 Sep 2013 CH01 Director's details changed for Mr Sassan Ahsani on 3 August 2013
08 May 2013 AD01 Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT United Kingdom on 8 May 2013
08 May 2013 CH01 Director's details changed for Mr Sassan Ahsani on 2 May 2013
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Oct 2012 CH01 Director's details changed for Mr Sassan Ahsani on 5 October 2012
08 Oct 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders