Advanced company searchLink opens in new window

LUSINE CHRISTY LIMITED

Company number 08625460

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2020 TM01 Termination of appointment of Tigran Mkrtchyan as a director on 9 October 2019
02 Jan 2020 PSC07 Cessation of Tigran Mkrtchyan as a person with significant control on 9 October 2019
23 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
09 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
08 Sep 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
27 Sep 2016 CH01 Director's details changed for Mr Tigran Mkrtchyan on 27 September 2016
27 Sep 2016 AD01 Registered office address changed from Unit a 93 Stainsby Road London E14 6JL England to 27 Old Gloucester Street London WC1N 3AX on 27 September 2016
19 Aug 2016 AD01 Registered office address changed from Flat 2 109 Brabazon Street London E14 6RQ to Unit a 93 Stainsby Road London E14 6JL on 19 August 2016
18 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
10 Aug 2015 AD01 Registered office address changed from One Canada Square 29th Floor London E14 5DY to Flat 2 109 Brabazon Street London E14 6RQ on 10 August 2015
06 Aug 2015 AD02 Register inspection address has been changed to 29th Floor Canada Square London E14 5DY
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
01 Oct 2014 AD01 Registered office address changed from Flat 2, 109 Brabazon Street 109 Brabazon Street London E14 6RQ United Kingdom to One Canada Square 29Th Floor London E14 5DY on 1 October 2014
17 Jul 2014 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Flat 2, 109 Brabazon Street 109 Brabazon Street London E14 6RQ on 17 July 2014
02 Sep 2013 CH01 Director's details changed for Mr Tigran Mkrtchyan on 2 September 2013