Advanced company searchLink opens in new window

LUNAR BIFOLD DOORS LIMITED

Company number 11810765

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 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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The following information was removed from the register on 29/11/2023 :- Service address of Secretary and Director Reason for rectification: Was factually inaccurate or was derived from something factually inaccurate.