Advanced company searchLink opens in new window

LUNA FEATURES LIMITED

Company number 08124161

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
28 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2020 AA Micro company accounts made up to 29 June 2018
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 29 June 2017
29 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
29 Jun 2017 PSC01 Notification of Francesca Victoria Dutton as a person with significant control on 1 July 2016
08 Apr 2017 CERTNM Company name changed dandylion entertainment LIMITED\certificate issued on 08/04/17
  • RES15 ‐ Change company name resolution on 2017-03-28
08 Apr 2017 CONNOT Change of name notice
26 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
25 Oct 2016 AR01 Annual return made up to 29 June 2015 with full list of shareholders
25 Oct 2016 AD01 Registered office address changed from C/O Francesca Dutton Ranelagh Mansions New Kings Road London SW6 4RH to Wellesley House Duke of Wellington Avenue London SE18 6SS on 25 October 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 100
11 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015