Advanced company searchLink opens in new window

LUMESSE ET LIMITED

Company number 05140092

Filter by category

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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2013 DS01 Application to strike the company off the register
25 Jan 2013 SH19 Statement of capital on 25 January 2013
  • GBP 2
21 Jan 2013 CAP-SS Solvency Statement dated 01/11/12
21 Jan 2013 SH20 Statement by Directors
21 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 01/11/2012
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2013 TM01 Termination of appointment of Matthew John Parker as a director on 10 January 2013
10 Jan 2013 AP01 Appointment of Valerie Bertrand as a director on 10 January 2013
07 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
03 Sep 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 AP01 Appointment of Christopher Paul Fisher as a director on 14 August 2012
20 Jun 2012 CH01 Director's details changed for Mr Matthew John Parker on 1 June 2012
19 Jun 2012 TM01 Termination of appointment of Duncan Neil Love as a director on 1 June 2012
19 Jun 2012 CH01 Director's details changed for Mr Matthew John Parker on 1 June 2012
15 Nov 2011 AA Full accounts made up to 31 December 2010
10 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
21 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
21 Jun 2011 AD03 Register(s) moved to registered inspection location
20 Jun 2011 AD02 Register inspection address has been changed
10 May 2011 CERTNM Company name changed stepstone solutions et LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
10 May 2011 CONNOT Change of name notice
05 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1