LUMINA PRIME 8 LIMITED: Filings

  • Overview

    Company NameLUMINA PRIME 8 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08670905
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LUMINA PRIME 8 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Registered office address changed from 2 the Bower Langford Hall Witham Road Maldon CM9 4st England to Jupiter House, Warlry Hill Buisness Park the Drive Brentwood Essex CM13 3BE on Apr 11, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 29, 2022

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    9 pagesLIQ02

    Confirmation statement made on Sep 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Mark David Crook as a director on May 01, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Sep 02, 2020 with updates

    4 pagesCS01

    Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on Jul 31, 2020

    2 pagesPSC04

    Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Director's details changed for Mr Sean Edward Harrison Nutley on Sep 02, 2013

    2 pagesCH01

    Registered office address changed from Unit 6, Leigh Industrial Estate the Causeway Heybridge Maldon Essex CM9 4LJ England to 2 the Bower Langford Hall Witham Road Maldon CM9 4st on Aug 21, 2020

    1 pagesAD01

    Director's details changed for Mr Sean Edward Harrison Nutley on Jul 01, 2020

    2 pagesCH01

    Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on Jun 29, 2020

    2 pagesPSC04

    Previous accounting period extended from Sep 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Termination of appointment of Mark Richard Leggett as a director on Dec 04, 2019

    1 pagesTM01

    Director's details changed for Mr Sean Edward Harrison Nutley on Oct 29, 2019

    2 pagesCH01

    Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on Oct 29, 2019

    2 pagesPSC04

    Statement of capital following an allotment of shares on Dec 03, 2019

    • Capital: GBP 217
    3 pagesSH01

    Confirmation statement made on Sep 02, 2019 with no updates

    3 pagesCS01

    Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on Mar 01, 2018

    2 pagesPSC04

    Cessation of Jason Michael Marshall as a person with significant control on Mar 01, 2018

    1 pagesPSC07

    Appointment of Mr Mark David Crook as a director on Jul 15, 2019

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0