LIGHTBOX CREATIV LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via compulsory strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
01/04/241 April 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
24/03/2324 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/01/2231 January 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/06/2119 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
10/03/2010 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS SCHLEBUSCH / 10/01/2020 |
08/01/208 January 2020 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
08/01/208 January 2020 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
08/01/208 January 2020 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR FRANCOIS SCHLEBUSCH / 17/04/2019 |
08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/10/184 October 2018 | REGISTERED OFFICE ADDRESS CHANGED ON 04/10/2018 TO PO BOX 4385, 09093260: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCOIS SCHLEBUSCH |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/05/184 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/06/1710 June 2017 | DISS40 (DISS40(SOAD)) |
07/06/177 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/05/1730 May 2017 | FIRST GAZETTE |
07/08/167 August 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS SCHLEBUSCH / 30/01/2015 |
19/06/1519 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / FRANCOIS SCHLEBUSCH / 30/01/2015 |
19/06/1519 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O FRANCOIS SCHLEBUSCH 73 BLEGBOROUGH ROAD LONDON SW16 6DL ENGLAND |
19/06/1419 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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