AVAILABLE LIGHT LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

10/11/2310 November 2023 Cessation of Jane Louise Wright as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 ADOPT ARTICLES 15/01/2016

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LOUISE WRIGHT

View Document

21/12/1721 December 2017 15/01/16 STATEMENT OF CAPITAL GBP 102

View Document

21/12/1721 December 2017 15/01/16 STATEMENT OF CAPITAL GBP 102

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

23/02/1123 February 2011 SECRETARY APPOINTED JANE WRIGHT

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN SIMON

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MILLER / 01/01/2011

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 7 SHAKESPEARE ROAD LONDON W7 1LT UNITED KINGDOM

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MILLER / 01/10/2009

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 4A JUNCTION MEWS PADINGTON LONDON W2 1PN

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 673 FINCHLEY ROAD LONDON NW2 2JP

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 24/10/03; NO CHANGE OF MEMBERS

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

20/12/0220 December 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 RETURN MADE UP TO 24/10/01; NO CHANGE OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 24/10/00; NO CHANGE OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/04/0019 April 2000 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/10/9829 October 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

29/07/9729 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/973 June 1997 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: 69 KENSINGTON CHURCH STREET LONDON W8 4BG

View Document

16/05/9716 May 1997 S252 DISP LAYING ACC 15/04/97

View Document

17/02/9617 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

07/11/957 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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