Advanced company searchLink opens in new window

LUMIERE DESIGNS LIMITED

Company number 09660158

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)
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Oct 2019 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 18 October 2019
17 Oct 2019 DS01 Application to strike the company off the register
04 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom to Room 102, Mansion House Bucknalls Lane Watford Hertfordshire WD25 9XX on 3 June 2019
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2018 TM01 Termination of appointment of Joshy Mathew as a director on 8 October 2018
21 Aug 2018 TM01 Termination of appointment of Amarjit Singh Hundal as a director on 1 July 2018
22 Jun 2018 AP01 Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 21 May 2018
20 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
07 Mar 2018 PSC05 Change of details for Photon Properties Limited as a person with significant control on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018
07 Dec 2017 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 November 2017
15 Sep 2017 PSC02 Notification of Photon Properties Limited as a person with significant control on 1 May 2016
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
29 Jun 2017 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 29 June 2017
29 Jun 2017 CH01 Director's details changed for Mr Joshy Mathew on 29 June 2017
29 Jun 2017 CH01 Director's details changed for Mr Amarjit Singh Hundal on 29 June 2017
01 Jun 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016