LIGHT THULIAN CONTRACTING UK LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-01-05 with no updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

16/04/1916 April 2019 DISS40 (DISS40(SOAD))

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

26/03/1926 March 2019 FIRST GAZETTE

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 202 PARK LANE LONDON N17 0JA ENGLAND

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

18/04/1818 April 2018 CESSATION OF UK CONSULTING ALPHA LIMITED AS A PSC

View Document

18/04/1818 April 2018 CURREXT FROM 31/01/2019 TO 05/04/2019

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM SUITE 6 BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NN8 1BZ ENGLAND

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR CONSTANTIN TOMESCU

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDLES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR UK CONSULTING ALPHA LIMITED

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTIN TOMESCU

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR MICHAEL SANDLES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK CONSULTING ALPHA LIMITED

View Document

18/01/1818 January 2018 CESSATION OF MICHAEL SANDLES AS A PSC

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

04/01/184 January 2018 CORPORATE DIRECTOR APPOINTED UK CONSULTING ALPHA LIMITED

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDLES

View Document

06/01/176 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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