LIGHT SHAPER LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

08/02/228 February 2022 Registered office address changed from 20 High Street Birmingham B4 7SL England to 34 Stenson Street Northampton NN5 5ED on 2022-02-08

View Document

21/10/2121 October 2021 Registered office address changed from 121 Carnation Road Southampton SO16 3JJ England to 20 High Street Birmingham B4 7SL on 2021-10-21

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 347 RAYNERS LANE PINNER HA5 5EN ENGLAND

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, SECRETARY MIHAELA-ALINA SALABIN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

16/03/1816 March 2018 CESSATION OF DUMITRU OANCEA AS A PSC

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINA SILVIA SCHIPOR

View Document

10/02/1810 February 2018 REGISTERED OFFICE CHANGED ON 10/02/2018 FROM 13 RUSHTON MEWS CORBY NN17 5EQ ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/07/1713 July 2017 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

23/04/1723 April 2017 APPOINTMENT TERMINATED, SECRETARY OFFICE SECRETARY LTD

View Document

23/04/1723 April 2017 SECRETARY APPOINTED MRS MIHAELA-ALINA SALABIN

View Document

09/04/179 April 2017 DIRECTOR APPOINTED MISS SILVIA CORINA SCHIPOR

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

09/04/179 April 2017 REGISTERED OFFICE CHANGED ON 09/04/2017 FROM THE WHEATSHEAF MAIN STREET UPPER BENEFIELD PETERBOROUGH PE8 5AN UNITED KINGDOM

View Document

09/04/179 April 2017 APPOINTMENT TERMINATED, DIRECTOR DUMITRU OANCEA

View Document

09/04/179 April 2017 APPOINTMENT TERMINATED, DIRECTOR DUMITRU OANCEA

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR DUMITRU OANCEA

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR VASILE NASTURAS

View Document

22/11/1622 November 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

22/11/1622 November 2016 TERMINATE DIR APPOINTMENT

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR VASILE IVAN

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR VASILE MARIUS NASTURAS

View Document

21/06/1621 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR VASILE SILVIU IVAN

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN UNGUREANU

View Document

11/04/1611 April 2016 CORPORATE SECRETARY APPOINTED OFFICE SECRETARY LTD

View Document

24/03/1624 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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