ATHENA LEDLIGHTING LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1927 August 2019 APPLICATION FOR STRIKING-OFF

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PG

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/03/1624 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/03/1522 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/03/1425 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 39 JUNIPER WAY LOUGHBOROUGH LEICESTERSHIRE LE11 2QA ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY INCWISE COMPANY SECRETARIES LIMITED

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM THE ALEXANDER SUITE WATERS GREEN HOUSE SUNDERLAND STREET MACCLESFIELD SK11 6LF ENGLAND

View Document

15/05/1215 May 2012 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR GENHONG ZHOU / 15/05/2012

View Document

15/05/1215 May 2012 SECRETARY APPOINTED HONG DENG

View Document

29/03/1229 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

07/03/117 March 2011 07/03/11 STATEMENT OF CAPITAL GBP 300000

View Document

01/03/111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company