Established in 2004, Luna Ristorante Ltd are based in East Sussex.
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 May 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 16 May 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
CH03 - Change of particulars for secretary | 15 March 2017 | |
CH01 - Change of particulars for director | 15 March 2017 | |
CH03 - Change of particulars for secretary | 15 March 2017 | |
CH01 - Change of particulars for director | 15 March 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AR01 - Annual Return | 18 July 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 12 June 2013 | |
TM01 - Termination of appointment of director | 29 May 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 25 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 28 April 2012 | |
AA - Annual Accounts | 26 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2012 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 30 June 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 27 May 2009 | |
CERTNM - Change of name certificate | 25 February 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 17 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2008 | |
RESOLUTIONS - N/A | 10 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 July 2008 | |
123 - Notice of increase in nominal capital | 10 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
AA - Annual Accounts | 17 April 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363a - Annual Return | 18 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2007 | |
395 - Particulars of a mortgage or charge | 10 October 2006 | |
AA - Annual Accounts | 30 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2006 | |
363a - Annual Return | 30 June 2006 | |
287 - Change in situation or address of Registered Office | 14 July 2005 | |
363s - Annual Return | 13 July 2005 | |
288a - Notice of appointment of directors or secretaries | 29 June 2005 | |
288b - Notice of resignation of directors or secretaries | 27 June 2005 | |
225 - Change of Accounting Reference Date | 20 April 2005 | |
395 - Particulars of a mortgage or charge | 09 July 2004 | |
395 - Particulars of a mortgage or charge | 28 June 2004 | |
287 - Change in situation or address of Registered Office | 19 May 2004 | |
288a - Notice of appointment of directors or secretaries | 19 May 2004 | |
288a - Notice of appointment of directors or secretaries | 19 May 2004 | |
288b - Notice of resignation of directors or secretaries | 13 May 2004 | |
288b - Notice of resignation of directors or secretaries | 13 May 2004 | |
287 - Change in situation or address of Registered Office | 13 May 2004 | |
NEWINC - New incorporation documents | 10 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 October 2006 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 28 June 2004 | Fully Satisfied |
N/A |
Debenture | 23 June 2004 | Fully Satisfied |
N/A |