- Company Overview for LUNAR BIFOLD DOORS LIMITED (11810765)
- Filing history for LUNAR BIFOLD DOORS LIMITED (11810765)
- People for LUNAR BIFOLD DOORS LIMITED (11810765)
- Registers for LUNAR BIFOLD DOORS LIMITED (11810765)
- More for LUNAR BIFOLD DOORS LIMITED (11810765)
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 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
09 Nov 2023 | AD03 | Register(s) moved to registered inspection location 78 Ashurst Drive Ashurst Drive Ilford IG2 6SB | |
09 Nov 2023 | AD02 | Register inspection address has been changed to 78 Ashurst Drive Ashurst Drive Ilford IG2 6SB | |
02 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with updates | |
02 Jan 2023 | AD01 | Registered office address changed from 28 Park View Garden Parkview Garden Woodford Avenue Ilford IG4 5NP England to 78 Ashurst Drive Ilford IG2 6SB on 2 January 2023 | |
02 Dec 2022 | PSC04 | Change of details for Mr Kamran Mohammad Asif as a person with significant control on 19 November 2022 | |
02 Dec 2022 | PSC01 | Notification of Nouman Mohammad Asif as a person with significant control on 19 November 2022 | |
02 Dec 2022 | AP01 | Appointment of Mr Nouman Mohammad Asif as a director on 19 November 2022 | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
13 Feb 2022 | AD01 | Registered office address changed from 63-66 Hatton Garden London Unoted Kingdom EC1N 8LE to 28 Park View Garden Parkview Garden Woodford Avenue Ilford IG4 5NP on 13 February 2022 | |
18 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
06 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
06 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
06 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
20 Nov 2020 | AD01 | Registered office address changed from 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE to 63-66 Hatton Garden London Unoted Kingdom EC1N 8LE on 20 November 2020 | |
05 Nov 2020 | AD01 | Registered office address changed from , PO Box 4385, 11810765: Companies House Default Address, Cardiff, CF14 8LH to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 5 November 2020 | |
03 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2020 | RP05 | Registered office address changed to PO Box 4385, 11810765: Companies House Default Address, Cardiff, CF14 8LH on 11 August 2020 | |
06 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-06
|