LIGHTBOX CONSTRUCTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-13 |
23/05/2423 May 2024 | Registered office address changed from 86-90 Paul St Shoreditch London EC2A 4NE United Kingdom to C/O Greenfield Recovery Ltd, Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-05-23 |
23/05/2423 May 2024 | Resolutions |
23/05/2423 May 2024 | Appointment of a voluntary liquidator |
23/05/2423 May 2024 | Statement of affairs |
23/05/2423 May 2024 | Resolutions |
03/04/243 April 2024 | Compulsory strike-off action has been suspended |
03/04/243 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
12/10/2312 October 2023 | Confirmation statement made on 2023-05-21 with no updates |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | Unaudited abridged accounts made up to 2021-05-31 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
18/02/2218 February 2022 | Unaudited abridged accounts made up to 2020-05-31 |
18/02/2218 February 2022 | Unaudited abridged accounts made up to 2019-05-31 |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
25/09/2125 September 2021 | Change of details for Mr Oyeyinka Samuel Richer as a person with significant control on 2020-01-03 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/12/1826 December 2018 | CESSATION OF FAUSTO GIMENEZ GOMEZ AS A PSC |
26/12/1826 December 2018 | APPOINTMENT TERMINATED, DIRECTOR FAUSTO GIMENEZ |
22/05/1822 May 2018 | 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