LIGHTHOUSE EUROPE LTD
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | Application to strike the company off the register |
29/04/2429 April 2024 | Certificate of change of name |
30/03/2430 March 2024 | Accounts for a dormant company made up to 2023-06-23 |
21/07/2321 July 2023 | Confirmation statement made on 2023-06-11 with no updates |
21/07/2321 July 2023 | Registered office address changed from 14 Lower Street Stansted CM24 8LY England to 61 Bridge Street Kington HR5 3DJ on 2023-07-21 |
23/06/2323 June 2023 | Annual accounts for year ending 23 Jun 2023 |
25/05/2325 May 2023 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 14 Lower Street Stansted CM24 8LY on 2023-05-25 |
05/04/235 April 2023 | Registered office address changed from 14 Castle Walk Lower Street London-Stansted Essex CM24 8LY England to 83 Ducie Street Manchester M1 2JQ on 2023-04-05 |
28/03/2328 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
01/10/211 October 2021 | Termination of appointment of Harald Rolf Linhart as a director on 2021-10-01 |
01/10/211 October 2021 | Appointment of Mr. John Bishops as a director on 2021-10-01 |
01/10/211 October 2021 | Cessation of Harald Rolf Linhart as a person with significant control on 2021-09-20 |
01/10/211 October 2021 | Notification of John Bishops as a person with significant control on 2021-09-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | PSC'S CHANGE OF PARTICULARS / MR. HARALD LINHART / 16/06/2021 |
15/06/2115 June 2021 | CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES |
15/06/2115 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
11/02/2111 February 2021 | DISS40 (DISS40(SOAD)) |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
12/12/2012 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/11/2017 November 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/05/2015 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/03/1912 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
06/12/186 December 2018 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SEILER |
06/12/186 December 2018 | DIRECTOR APPOINTED MR. HARALD LINHART |
06/12/186 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARALD LINHART |
06/12/186 December 2018 | CESSATION OF DANIEL SEILER AS A PSC |
24/10/1824 October 2018 | 24/10/18 STATEMENT OF CAPITAL EUR 100 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 5, COURTYARD, THE OLD MONASTRY WINDHILL BISHOP'S STORTFORD CM23 2ND UNITED KINGDOM |
03/07/173 July 2017 | COMPANY NAME CHANGED MOSER AUTOMOBILE LTD. CERTIFICATE ISSUED ON 03/07/17 |
12/06/1712 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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