DESIGN LIGHTHOUSE LTD

Company Documents

DateDescription
12/03/1312 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1117 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/114 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1121 March 2011 APPLICATION FOR STRIKING-OFF

View Document

26/05/1026 May 2010 21/07/09 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 PREVSHO FROM 31/12/2009 TO 21/07/2009

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY IVAN WHITTINGHAM

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HATCHMAN / 19/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HATCHMAN / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN PARISH / 06/01/2010

View Document

17/11/0917 November 2009 Annual return made up to 22 December 2008 with full list of shareholders

View Document

25/02/0925 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM
36 BATH ROAD
HOUNSLOW
MIDDLESEX
TW3 3EF

View Document

06/06/086 June 2008 SECRETARY APPOINTED JOHN PARISH

View Document

29/11/0729 November 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/11/0726 November 2007 COMPANY NAME CHANGED
LIGHTHOUSE DESIGN LIMITED
CERTIFICATE ISSUED ON 26/11/07

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM:
32 LONGBOURN
WINDSOR
BERKSHIRE
SL4 3TN

View Document

22/12/0622 December 2006 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