LIGHT PLUS (UK) LIMITED
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
29/03/2329 March 2023 | Application to strike the company off the register |
22/02/2322 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/07/211 July 2021 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
18/05/2118 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
14/02/2014 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
07/02/197 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
08/02/188 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/02/171 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/05/148 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM UNIT 8 HAVANT BUSINESS CENTRE HARTS FARM WAY HAVANT WATERLOOVILLE HAMPSHIRE PO9 1HU |
27/03/1227 March 2012 | APPOINTMENT TERMINATED, SECRETARY SANDRA CUTTING |
01/03/121 March 2012 | 31/05/11 TOTAL EXEMPTION FULL |
13/06/1113 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/05/1012 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
15/08/0815 August 2008 | COMPANY NAME CHANGED CUTTING EDGE LIGHTING TECHNOLOGY LTD CERTIFICATE ISSUED ON 18/08/08 |
23/05/0823 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
25/10/0625 October 2006 | NEW SECRETARY APPOINTED |
06/06/066 June 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/05/0630 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
13/09/0513 September 2005 | REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 11 WOODLAND VIEW LOVEDEAN WATERLOOVILLE HAMPSHIRE PO8 9TR |
26/05/0526 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
07/07/047 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0319 May 2003 | SECRETARY RESIGNED |
19/05/0319 May 2003 | DIRECTOR RESIGNED |
19/05/0319 May 2003 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA |
19/05/0319 May 2003 | NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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