- Company Overview for LUMI SUPPORT LIMITED (12470302)
- Filing history for LUMI SUPPORT LIMITED (12470302)
- People for LUMI SUPPORT LIMITED (12470302)
- Insolvency for LUMI SUPPORT LIMITED (12470302)
- More for LUMI SUPPORT LIMITED (12470302)
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) |
---|---|---|---|
14 Aug 2025 | AD01 | Registered office address changed from 70 West End Lane New Rossington Doncaster DN11 0TW England to Apex Building 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP on 14 August 2025 | |
14 Aug 2025 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2025 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2025 | LIQ02 | Statement of affairs | |
14 Jul 2025 | TM01 | Termination of appointment of Nancy Banda as a director on 5 March 2025 | |
22 Apr 2025 | CH01 | Director's details changed for Mr Marcel Chipamaunga on 22 April 2025 | |
22 Apr 2025 | CH01 | Director's details changed for Mrs Nancy Banda on 22 April 2025 | |
22 Apr 2025 | AD01 | Registered office address changed from 70 West End Lane New Rossington Doncaster DN11 0TW England to 70 West End Lane New Rossington Doncaster DN11 0TW on 22 April 2025 | |
22 Apr 2025 | AD01 | Registered office address changed from 6 Clinton Avenue Nottingham NG5 1AW England to 70 West End Lane New Rossington Doncaster DN11 0TW on 22 April 2025 | |
12 Dec 2024 | AD01 | Registered office address changed from 31, Metro Centre Dwight Road Watford WD18 9SB England to 6 Clinton Avenue Nottingham NG5 1AW on 12 December 2024 | |
09 Dec 2024 | AA | Micro company accounts made up to 31 October 2024 | |
17 Oct 2024 | CERTNM |
Company name changed chozen 1NE LIMITED\certificate issued on 17/10/24
|
|
15 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
29 Apr 2024 | AP01 | Appointment of Mrs Nancy Banda as a director on 26 April 2024 | |
14 Dec 2023 | AA | Micro company accounts made up to 31 October 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
18 Apr 2023 | AP01 | Appointment of Mr Fanso Maria as a director on 18 April 2023 | |
27 Jan 2023 | AA | Micro company accounts made up to 31 October 2022 | |
29 Dec 2022 | AD01 | Registered office address changed from 70 West End Lane New Rossington Doncaster DN11 0TW England to 31, Metro Centre Dwight Road Watford WD18 9SB on 29 December 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
05 Aug 2022 | TM01 | Termination of appointment of Fanso Maria as a director on 5 August 2022 | |
05 Aug 2022 | PSC07 | Cessation of Fanso Maria as a person with significant control on 5 August 2022 | |
16 May 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
05 May 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 October 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates |