Advanced company searchLink opens in new window

LUMIRO & PARTNERS LIMITED

Company number 08709594

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2018 DS01 Application to strike the company off the register
08 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
08 Nov 2017 PSC02 Notification of Shenzhen Buddy Technology Co. Limited as a person with significant control on 7 November 2017
08 Nov 2017 PSC07 Cessation of Xeta Investments Limited as a person with significant control on 7 November 2017
13 Oct 2017 AA Micro company accounts made up to 30 September 2017
04 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with no updates
04 Jul 2017 PSC02 Notification of Xeta Investments Limited as a person with significant control on 1 June 2016
04 Jul 2017 CH01 Director's details changed for Miss Faye Redmond on 1 July 2017
20 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
30 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
11 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-10
29 Apr 2016 AD01 Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG on 29 April 2016
20 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
20 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2015 AA Accounts for a dormant company made up to 30 September 2014
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
24 Jun 2015 TM01 Termination of appointment of Graham Michael Cowan as a director on 1 October 2014
24 Jun 2015 AP01 Appointment of Ms Faye Redmond as a director on 1 October 2014
24 Jun 2015 AD01 Registered office address changed from 12 Hay Hill London W1J 8NR England to 119 the Hub 300 Kensal Road London W10 5BE on 24 June 2015
22 May 2015 AD01 Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW to 12 Hay Hill London W1J 8NR on 22 May 2015
09 Dec 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
09 Dec 2014 AD01 Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Suite 100, the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW on 9 December 2014