WASTED LIGHT LTD

Company Documents

DateDescription
31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

31/05/1631 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

25/12/1525 December 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/10/1527 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1515 October 2015 APPLICATION FOR STRIKING-OFF

View Document

29/07/1529 July 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/02/157 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1424 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LOUIS OLIVER / 24/12/2014

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS OLIVER / 24/12/2014

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

30/07/1430 July 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/03/1429 March 2014 DISS40 (DISS40(SOAD))

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
UNIT F37 ARGO HOUSE
KILBURN PARK ROAD
LONDON
NW6 5LF

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

29/07/1129 July 2011 SECRETARY APPOINTED MR LOUIS OLIVER

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR LOUIS OLIVER

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM FLAT 5 12 GWEAL AVENUE READING OTHER RG2 0FW UNITED KINGDOM

View Document

26/04/1126 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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