Luminar Dancing Finance

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 7, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

INTERCEDE 1879 LIMITED

Details

Company type Private Unlimited Company, Dissolved
Company Number 04836870
Record last updated Tuesday, November 26, 2024 10:24:02 AM UTC
Official Address 1 More London Place Se12af Riverside
There are 757 companies registered at this street
Locality Riversidelondon
Region SouthwarkLondon, England
Postal Code SE12AF
Sector Holding Companies including Head Offices

Charts

Visits

LUMINAR DANCING FINANCE (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-92025-12025-32025-42025-5012

Searches

LUMINAR DANCING FINANCE (United Kingdom)Searches ©2025 https://en.datocapital.com2019-62020-52020-72024-1001
Document TypeDoc. Type Publication datePub. date Download link
Notices Jul 28, 2016 Final meetings Final meetings
Registry Oct 1, 2015 Liquidator's progress report Liquidator's progress report
Registry Sep 11, 2014 Liquidator's progress report 4836... Liquidator's progress report 4836...
Notices Sep 9, 2014 Meetings of creditors Meetings of creditors
Registry Oct 17, 2013 Administrator's progress report Administrator's progress report
Registry Aug 9, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 29, 2013 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jan 10, 2013 Notice of extension of period of administration Notice of extension of period of administration
Registry Sep 4, 2012 Administrator's progress report Administrator's progress report
Registry Apr 19, 2012 Notice of statement of affairs Notice of statement of affairs
Registry Apr 19, 2012 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Apr 13, 2012 Statement of administrator's proposals Statement of administrator's proposals
Registry Feb 17, 2012 Change of registered office address Change of registered office address
Registry Feb 14, 2012 Notice of administrators appointment Notice of administrators appointment
Registry Nov 16, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Nov 16, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 14, 2011 Appointment of a woman as Secretary 4836... Appointment of a woman as Secretary 4836...
Registry Nov 14, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 5, 2011 Annual return Annual return
Registry Mar 23, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 23, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Mar 22, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 22, 2011 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Registry Jan 6, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 6, 2011 Appointment of a man as Director 4836... Appointment of a man as Director 4836...
Registry Dec 23, 2010 Change of particulars for director Change of particulars for director
Registry Dec 22, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 15, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 7, 2010 Annual accounts Annual accounts
Registry Aug 4, 2010 Annual return Annual return
Registry Jun 21, 2010 Resignation of one Director Resignation of one Director
Registry Jun 18, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 7, 2010 Resignation of one Director Resignation of one Director
Registry May 7, 2010 Appointment of a man as Director Appointment of a man as Director
Registry May 3, 2010 Appointment of a man as Director 4836... Appointment of a man as Director 4836...
Registry May 3, 2010 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Mar 11, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Mar 8, 2010 Appointment of a man as Director 4836... Appointment of a man as Director 4836...
Financials Dec 4, 2009 Annual accounts Annual accounts
Registry Aug 17, 2009 Annual return Annual return
Registry Apr 7, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 31, 2009 Appointment of a man as Director and Tax Specialist Appointment of a man as Director and Tax Specialist
Registry Feb 27, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 27, 2009 Particulars of a mortgage or charge 4836... Particulars of a mortgage or charge 4836...
Registry Feb 27, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 19, 2008 Annual accounts Annual accounts
Registry Aug 8, 2008 Annual return Annual return
Registry Jul 25, 2008 Annual return 4836... Annual return 4836...
Registry Jan 30, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 20, 2007 Annual accounts Annual accounts
Registry Sep 28, 2007 Annual return Annual return
Registry Aug 30, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 27, 2007 Appointment of a director Appointment of a director
Registry Mar 13, 2007 Resignation of a director Resignation of a director
Registry Mar 1, 2007 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Feb 28, 2007 Resignation of 2 people: one Director (a man) and one Company Secretary Resignation of 2 people: one Director (a man) and one Company Secretary
Financials Jan 3, 2007 Annual accounts Annual accounts
Registry Dec 4, 2006 Appointment of a director Appointment of a director
Registry Nov 16, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Nov 15, 2006 Resignation of a director Resignation of a director
Registry Nov 3, 2006 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Oct 10, 2006 Re-registration of a company from limited to unlimited Re-registration of a company from limited to unlimited
Registry Oct 10, 2006 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Oct 10, 2006 Declaration of assent for reregistration to unltd Declaration of assent for reregistration to unltd
Registry Oct 10, 2006 Members' assent for rereg from ltd to unltd Members' assent for rereg from ltd to unltd
Registry Oct 10, 2006 Application by a limited company to be re-registered as unlimited Application by a limited company to be re-registered as unlimited
Registry Sep 25, 2006 Resignation of a director Resignation of a director
Registry Sep 15, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 22, 2006 Annual return Annual return
Financials Feb 8, 2006 Annual accounts Annual accounts
Registry Jan 3, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 25, 2005 Change in situation or address of registered office 4836... Change in situation or address of registered office 4836...
Registry Nov 25, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 2, 2005 Annual return Annual return
Registry Jul 28, 2005 Resignation of a director Resignation of a director
Registry Jul 1, 2005 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Jun 16, 2005 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jun 16, 2005 Declaration that part of the property or undertaking charges 4836... Declaration that part of the property or undertaking charges 4836...
Registry Dec 22, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 20, 2004 Annual accounts Annual accounts
Registry Sep 15, 2004 Annual return Annual return
Registry Aug 20, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 20, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 20, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 20, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 20, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 22, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 8, 2004 Appointment of a director Appointment of a director
Registry Jul 8, 2004 Appointment of a director 4836... Appointment of a director 4836...
Registry Jul 8, 2004 Appointment of a secretary Appointment of a secretary
Registry Jul 8, 2004 Appointment of a director Appointment of a director
Registry Jul 7, 2004 Resignation of a secretary Resignation of a secretary
Registry Jul 7, 2004 Resignation of a director Resignation of a director
Registry Jul 7, 2004 Resignation of a director 4836... Resignation of a director 4836...
Registry Jun 18, 2004 Six appointments: 6 men Six appointments: 6 men
Registry Jun 18, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 24, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 16, 2003 Resignation of a secretary Resignation of a secretary
Registry Sep 16, 2003 Appointment of a secretary Appointment of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)