ESSENTIAL LIGHTING GROUP LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1313 November 2013 APPLICATION FOR STRIKING-OFF

View Document

02/11/132 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMIAH HARRIS

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN LOCKET

View Document

18/02/1318 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN BAXLEY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICAHRD MARK WILLIAMS / 01/10/2009

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICAHRD MARK WILLIAMS / 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILLIAMS / 19/05/2009

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM
THE ESSENTIAL BUILDING
IMBER COURT ORCHARD LANE
EAST MOLESEY
SURREY
KT8 0BY

View Document

10/01/0910 January 2009 COMPANY NAME CHANGED ESSENTIAL LIGHTING LIMITED
CERTIFICATE ISSUED ON 12/01/09

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED JEREMIAH HARRIS

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/11/0811 November 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD WILLIAMS

View Document

11/11/0811 November 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED KEVIN BAXLEY

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MARTIN LOCKET

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFERY WATSON

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN SHEPHERD

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN ASHTON

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GARDNER

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED BENJAMIN CAMPBELL WINTER ASHTON

View Document

09/06/089 June 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY APPOINTED JEFFERY JAMES WATSON

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFREY KRUG

View Document

27/02/0827 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/2008 TO 30/06/2008

View Document

01/12/071 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/071 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM:
35 BALLARDS LANE
LONDON
N3 1XW

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/04/9925 April 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED

View Document

16/02/9616 February 1996 SECRETARY RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM:
INTERNATIONAL HOUSE
31 CHURCH ROAD
HENDON
LONDON NW4 4EB

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996

View Document

26/01/9626 January 1996 Incorporation

View Document

26/01/9626 January 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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