Advanced company searchLink opens in new window

LUMINAR NIGHTCLUBS 3 LIMITED

Company number 06498855

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)
05 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2012 DS01 Application to strike the company off the register
16 Nov 2011 TM01 Termination of appointment of Philip Hedley Bowcock as a director on 14 November 2011
24 Mar 2011 AP03 Appointment of Mrs Jayne Fearn as a secretary
24 Mar 2011 TM02 Termination of appointment of Timothy O'gorman as a secretary
15 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
Statement of capital on 2011-02-15
  • GBP 100
06 Jan 2011 AP01 Appointment of Mr Peter Turpin as a director
23 Dec 2010 CH01 Director's details changed for Mr Simon Terence Douglas on 29 November 2010
15 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 6
26 Nov 2010 AA Accounts for a dormant company made up to 25 February 2010
01 Sep 2010 MG01 Particulars of a mortgage or charge/co extend / charge no: 5
13 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
29 Jul 2010 AP01 Appointment of Mr Philip Hedley Bowcock as a director
21 Jun 2010 TM01 Termination of appointment of Andrew Marks as a director
07 May 2010 TM01 Termination of appointment of Timothy O'gorman as a director
07 May 2010 AP01 Appointment of Mr Mark Edmund Noonan as a director
12 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Timothy Joseph Gerard O'gorman on 12 March 2010
11 Mar 2010 AP01 Appointment of Mr Simon Terence Douglas as a director
30 Dec 2009 AA Accounts for a dormant company made up to 26 February 2009
07 Apr 2009 363a Return made up to 11/02/09; full list of members
07 Apr 2009 288a Director and secretary appointed timothy joseph gerard o'gorman
06 Mar 2009 288b Appointment Terminate, Director And Secretary Mitre Secretaries LIMITED Logged Form
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1