ATHENA LEDLIGHTING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
19/11/1919 November 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
03/09/193 September 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
27/08/1927 August 2019 | APPLICATION FOR STRIKING-OFF |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
26/05/1826 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/08/1723 August 2017 | REGISTERED OFFICE CHANGED ON 23/08/2017 FROM OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PG |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
24/03/1624 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
22/03/1522 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
25/03/1425 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 39 JUNIPER WAY LOUGHBOROUGH LEICESTERSHIRE LE11 2QA ENGLAND |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
01/03/131 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, SECRETARY INCWISE COMPANY SECRETARIES LIMITED |
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 |
15/05/1215 May 2012 | CURREXT FROM 31/03/2012 TO 31/08/2012 |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR GENHONG ZHOU / 15/05/2012 |
15/05/1215 May 2012 | SECRETARY APPOINTED HONG DENG |
29/03/1229 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
07/03/117 March 2011 | 07/03/11 STATEMENT OF CAPITAL GBP 300000 |
01/03/111 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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