CORVUS LUNARIS LTD

Register to unlock more data on OkredoRegister

CORVUS LUNARIS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06581376

Incorporation date

29/04/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

29 City Road, Dunkirk, Nottingham, Nottinghamshire NG7 2JJCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2008)
dot icon15/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2013
First Gazette notice for voluntary strike-off
dot icon25/03/2013
Application to strike the company off the register
dot icon02/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon28/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/08/2011
Termination of appointment of Jamie Wheeler as a director
dot icon06/08/2011
Termination of appointment of John Steele as a director
dot icon15/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon14/05/2011
Director's details changed for Gareth Thomas Stidder on 2011-04-30
dot icon14/05/2011
Director's details changed for Mr Phillip Peter Curzon on 2011-04-30
dot icon22/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon09/05/2010
Director's details changed for Gareth Thomas Stidder on 2010-04-30
dot icon09/05/2010
Director's details changed for Timothy James Southall on 2010-04-30
dot icon09/05/2010
Director's details changed for James Daniel Coleman on 2010-04-30
dot icon09/05/2010
Director's details changed for Dawn Emily Hazle on 2010-04-30
dot icon09/05/2010
Director's details changed for Mr John Alexander Steele on 2010-04-30
dot icon09/05/2010
Director's details changed for Mr Phillip Peter Curzon on 2010-04-30
dot icon09/05/2010
Director's details changed for Mr Kevin Patrick Sweeny on 2010-04-30
dot icon09/05/2010
Director's details changed for Jamie Martin Wheeler on 2010-04-30
dot icon10/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon09/08/2009
Appointment Terminated Director richard lewis
dot icon13/06/2009
Appointment Terminated Director matthew spencer
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon16/10/2008
Certificate of change of name
dot icon21/09/2008
Director appointed mr john alexander steele
dot icon18/09/2008
Director appointed mr phillip peter curzon
dot icon08/09/2008
Director appointed mr kevin patrick sweeny
dot icon21/08/2008
Director's Change of Particulars / timothy southall / 21/08/2008 / HouseName/Number was: room 7 flat 1 cloister house, now: 2; Street was: cloister street, now: partridge hill cottages; Area was: , now: high common lane, austerfield; Post Town was: nottingham, now: doncaster; Region was: nottinghamshire, now: south yorkshire; Country was: , now: un
dot icon18/08/2008
Appointment Terminated Director kevin sweeney
dot icon18/08/2008
Appointment Terminated Director jonathan prior
dot icon18/08/2008
Appointment Terminated Director philip curzon
dot icon18/08/2008
Appointment Terminated Director john steele
dot icon14/07/2008
Resolutions
dot icon03/06/2008
Director appointed jamie martin wheeler
dot icon03/06/2008
Director appointed philip peter curzon
dot icon03/06/2008
Director appointed gareth thomas stidder
dot icon03/06/2008
Nc inc already adjusted 10/05/08
dot icon03/06/2008
Resolutions
dot icon26/05/2008
Director appointed kevin patrick sweeney
dot icon26/05/2008
Director appointed james daniel coleman
dot icon26/05/2008
Director appointed richard gary lewis
dot icon26/05/2008
Director appointed john alexander steele
dot icon26/05/2008
Director appointed dawn emily hazle
dot icon26/05/2008
Director appointed matthew john spencer
dot icon26/05/2008
Director appointed timothy james southall
dot icon18/05/2008
Director appointed jonathan derek prior
dot icon07/05/2008
Registered office changed on 08/05/2008 from 20 ednaston road dunkirk nottingham NG7 2JF
dot icon01/05/2008
Appointment Terminated Secretary hcs secretarial LIMITED
dot icon01/05/2008
Appointment Terminated Director hanover directors LIMITED
dot icon29/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Richard Gary
Director
04/05/2008 - 01/08/2009
-
Curzon, Phillip Peter
Director
19/09/2008 - Present
-
Wheeler, Jamie Martin
Director
04/05/2008 - 31/07/2011
-
Steele, John Alexander
Director
04/05/2008 - 19/08/2008
-
Steele, John Alexander
Director
19/09/2008 - 31/07/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORVUS LUNARIS LTD

CORVUS LUNARIS LTD is an(a) Dissolved company incorporated on 29/04/2008 with the registered office located at 29 City Road, Dunkirk, Nottingham, Nottinghamshire NG7 2JJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORVUS LUNARIS LTD?

toggle

CORVUS LUNARIS LTD is currently Dissolved. It was registered on 29/04/2008 and dissolved on 15/07/2013.

Where is CORVUS LUNARIS LTD located?

toggle

CORVUS LUNARIS LTD is registered at 29 City Road, Dunkirk, Nottingham, Nottinghamshire NG7 2JJ.

What does CORVUS LUNARIS LTD do?

toggle

CORVUS LUNARIS LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CORVUS LUNARIS LTD?

toggle

The latest filing was on 15/07/2013: Final Gazette dissolved via voluntary strike-off.