- Company Overview for LUNATIQUE UN LIMITED (08348045)
- Filing history for LUNATIQUE UN LIMITED (08348045)
- People for LUNATIQUE UN LIMITED (08348045)
- More for LUNATIQUE UN LIMITED (08348045)
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) |
---|---|---|---|
09 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
13 Oct 2023 | AD01 | Registered office address changed from 10 Whitebeam Court Bolnore Village Haywards Heath RH16 4GX United Kingdom to 7 Mabey Drive Seaford East Sussex BN25 4ER on 13 October 2023 | |
07 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
01 Nov 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
25 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
07 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
31 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
06 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
03 Jan 2020 | PSC04 | Change of details for Miss Penny Antonia Allen as a person with significant control on 3 January 2020 | |
03 Jan 2020 | AD01 | Registered office address changed from 10 Whitebean Court Bolnore Village Haywards Heath RH16 4GX England to 10 Whitebeam Court Bolnore Village Haywards Heath RH16 4GX on 3 January 2020 | |
02 Jan 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 10 Whitebean Court Bolnore Village Haywards Heath RH16 4GX on 2 January 2020 | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Jun 2019 | PSC01 | Notification of Penny Antonia Allen as a person with significant control on 18 June 2019 | |
20 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 20 June 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
13 Jan 2017 | AD01 | Registered office address changed from 10 Whitebeam Court Bolnore Village Haywards Heath West Sussex RH16 4GX to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 13 January 2017 | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 |