32 Lumina Way
London
EN1 1FS
Director Name | Mr Efstathios Bovolis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS |
Registered Address | Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Statis Bovolis 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
26 January 2024 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
25 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
30 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page) |
5 May 2022 | Director's details changed for Statis Bovolis on 3 May 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 October 2021 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
30 September 2021 | Previous accounting period extended from 31 December 2020 to 31 January 2021 (1 page) |
5 March 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 February 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
25 July 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS on 25 July 2017 (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 March 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2016 | Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 11 March 2016 (1 page) |
11 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 11 March 2016 (1 page) |
11 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|