Lunarstorm Uk Ltd

05591799
86 Bondway SW8 1SF

Documents

Documents
Date Category Description Pages
16 Feb 2010 gazette Gazette Dissolved Voluntary 1 Buy now
07 Dec 2009 officers Change of particulars for director (Mr Erik Henry Klotz) 3 Buy now
07 Dec 2009 officers Change of particulars for director (Tom Julian Lynall Wills) 3 Buy now
07 Dec 2009 officers Change of particulars for director (Mr Alain Gustave Paul Millet) 3 Buy now
09 Nov 2009 officers Change of particulars for secretary (Mr David Francis Fuller) 1 Buy now
03 Nov 2009 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Oct 2009 capital Return of Allotment of shares 2 Buy now
12 Mar 2009 officers Secretary appointed david francis fuller 1 Buy now
11 Mar 2009 officers Appointment Terminated Secretary sarah ghinn 1 Buy now
11 Mar 2009 auditors Auditors Resignation Company 1 Buy now
09 Feb 2009 annual-return Return made up to 13/10/08; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 10 Buy now
23 Oct 2008 resolution Resolution 1 Buy now
15 Sep 2008 officers Appointment Terminated Director per sjoberg 1 Buy now
15 Sep 2008 officers Appointment Terminated Director sten mortstedt 1 Buy now
15 Sep 2008 officers Director appointed erik henry klotz 1 Buy now
15 Sep 2008 officers Director appointed tom julian lynall wills 1 Buy now
15 Sep 2008 officers Director appointed alain gustave paul millet 1 Buy now
16 Jul 2008 address Registered office changed on 16/07/2008 from 26TH floor portland house bressenden place london SW1E 5BG 1 Buy now
20 Dec 2007 annual-return Return made up to 13/10/07; full list of members 2 Buy now
19 Oct 2007 accounts Annual Accounts 10 Buy now
21 Sep 2007 officers Director resigned 1 Buy now
31 Jan 2007 annual-return Return made up to 13/10/06; full list of members 2 Buy now
16 Jan 2007 officers New director appointed 1 Buy now
15 Jan 2007 officers New director appointed 1 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
19 Jul 2006 officers Director resigned 1 Buy now
19 Jul 2006 officers New director appointed 1 Buy now
19 Jul 2006 officers New secretary appointed 1 Buy now
19 Jul 2006 officers Secretary resigned 1 Buy now
10 Feb 2006 officers New director appointed 2 Buy now
10 Feb 2006 officers New director appointed 1 Buy now
10 Feb 2006 officers New director appointed 2 Buy now
04 Jan 2006 address Registered office changed on 04/01/06 from: one citadel place tinworth street london SE11 5EF 1 Buy now
15 Nov 2005 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
08 Nov 2005 incorporation Memorandum Articles 12 Buy now
08 Nov 2005 officers Director resigned 1 Buy now
08 Nov 2005 officers Secretary resigned 1 Buy now
08 Nov 2005 officers New secretary appointed 2 Buy now
08 Nov 2005 officers New director appointed 2 Buy now
08 Nov 2005 address Registered office changed on 08/11/05 from: 31 corsham street london N1 6DR 1 Buy now
08 Nov 2005 capital S-div 18/10/05 1 Buy now
08 Nov 2005 resolution Resolution 1 Buy now
26 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 2005 incorporation Incorporation Company 17 Buy now