LIGHTVIEW TECH LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

27/04/2427 April 2024 Application to strike the company off the register

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

06/12/156 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID O'DONOVAN MURPHY / 01/08/2015

View Document

06/12/156 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

19/12/1419 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/12/146 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID O'DONOVAN MURPHY / 29/11/2012

View Document

29/11/1229 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 COMPANY NAME CHANGED FIRECHASER LIMITED CERTIFICATE ISSUED ON 10/07/12

View Document

10/07/1210 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/11/1127 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HILARY RACHEL OTTO / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY RACHEL OTTO / 16/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID O'DONOVAN MURPHY / 16/11/2009

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 84 RED SQUARE LONDON N16 9AG

View Document

20/11/0820 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0116 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 6B BLACKBIRD YARD LONDON E2 7RP

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information