SIGNIFY CONSUMER LUMINAIRES UK LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1921 February 2019 APPLICATION FOR STRIKING-OFF

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR ROB YOZEF LAMBERTUS DE WEERT

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE SECREST

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSIVE HOLDING UK LTD

View Document

11/04/1811 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/04/2018

View Document

15/03/1815 March 2018 COMPANY NAME CHANGED PHILIPS CONSUMER LUMINAIRES UK LIMITED CERTIFICATE ISSUED ON 15/03/18

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR PREM WARAN

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR ANDRE SECREST

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR PREM WARAN

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN ARMSTRONG

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ARMSTRONG

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRANTER

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MRS LYNN MARGARET MILLNS

View Document

04/02/164 February 2016 SECRETARY APPOINTED MRS LYNN MARGARET MILLNS

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM PHILIPS CENTRE GUILDFORD BUSINESS PARK GUILDFORD SURREY GU2 8XH

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR HAYDEN VIVASH

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR GRAHAM TRANTER

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MASKELL

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR MARTIN ROBERT ARMSTRONG

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ADOPT ARTICLES 07/02/2011

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR HAYDEN VIVASH

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRANTER

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR SVEN MERMANS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR ALLARD BIJLSMA

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR JAN RUINEMANS

View Document

15/10/0815 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM CASTLE ROAD EUROLINK COMMERCIAL PARK SITTINGBOURNE KENT ME10 3RN

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY REDGY ADRIAENS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED JAN WILLEM RUINEMANS

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED PETER JOHN MASKELL

View Document

20/03/0820 March 2008 SECRETARY APPOINTED MARTIN ROBERT ARMSTRONG

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED ALLARD ALL BIJLSMA

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED GRAHAM TRANTER

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR REDGY ADRIAENS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR JULES NOTEN

View Document

19/03/0819 March 2008 COMPANY BUSINESS 08/01/2008

View Document

22/02/0822 February 2008 COMPANY NAME CHANGED MASSIVE UK LIMITED CERTIFICATE ISSUED ON 28/02/08

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0211 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/07/024 July 2002 AUDITOR'S RESIGNATION

View Document

03/07/023 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

02/08/002 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 AUD STAT

View Document

21/08/9821 August 1998 AUDITOR'S RESIGNATION

View Document

28/07/9828 July 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED

View Document

02/07/972 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/08/964 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 ADOPT MEM AND ARTS 29/03/96

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

09/08/939 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/06/931 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/07/9229 July 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 AUDITOR'S RESIGNATION

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 REGISTERED OFFICE CHANGED ON 22/02/91 FROM: 6TH FLOOR 9 KINGSWAY LONDON WC2B 6XF

View Document

10/02/9110 February 1991 £ NC 500000/10000000 29/12/90

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/08/881 August 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/05/8614 May 1986 RETURN MADE UP TO 24/03/86; FULL LIST OF MEMBERS

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