Advanced company searchLink opens in new window

CLIMAXLUMINUS LTD

Company number 11904345

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)
29 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2021 DS01 Application to strike the company off the register
16 Sep 2020 AD01 Registered office address changed from 63a King Edward Court, King Edward Road Hyde SK14 5JR United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 16 September 2020
28 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with updates
20 Mar 2020 AD01 Registered office address changed from 19 Churchill Crescent Marple Stockport SK6 6HL England to 63a King Edward Court, King Edward Road Hyde SK14 5JR on 20 March 2020
29 Jan 2020 AD01 Registered office address changed from 232 Elm Drive Risca Newport NP11 6PB to 19 Churchill Crescent Marple Stockport SK6 6HL on 29 January 2020
21 Aug 2019 AA01 Current accounting period extended from 31 March 2020 to 5 April 2020
24 Jun 2019 PSC01 Notification of Shella Royo as a person with significant control on 4 April 2019
05 Jun 2019 TM01 Termination of appointment of Rhian Bowyer as a director on 4 April 2019
30 May 2019 AP01 Appointment of Ms Shella Royo as a director on 4 April 2019
13 May 2019 AD01 Registered office address changed from 102 Firs Lane Bromyard HR7 4BA United Kingdom to 232 Elm Drive Risca Newport NP11 6PB on 13 May 2019
25 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted