PHOTONSTAR LED LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved following liquidation

View Document

18/04/2318 April 2023 Final Gazette dissolved following liquidation

View Document

18/01/2318 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/01/2219 January 2022 Liquidators' statement of receipts and payments to 2021-11-18

View Document

18/02/1918 February 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM UNIT 8 WESTLINK BELBINS BUSINESS PARK CUPERNHAM LANE ROMSEY HAMPSHIRE SO51 7JF ENGLAND

View Document

05/12/185 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/12/185 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/12/185 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/03/1628 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

28/03/1628 March 2016 REGISTERED OFFICE CHANGED ON 28/03/2016 FROM UNIT 8 WESTLINK BELBINS BUSINESS PARK CUPERNHAM LANE ROMSEY HANTS S051 7JF

View Document

05/12/155 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061680950006

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CFO SOLUTIONS LIMITED / 01/02/2015

View Document

15/02/1515 February 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BANKS

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN WHITEHORN

View Document

29/11/1329 November 2013 CORPORATE SECRETARY APPOINTED CFO SOLUTIONS LIMITED

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR RUSSELL ANTHONY BANKS

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT TUCK

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 AUDITOR'S RESIGNATION

View Document

24/05/1324 May 2013 AUDITOR'S RESIGNATION

View Document

16/04/1316 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

09/06/119 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 18/03/10 STATEMENT OF CAPITAL GBP 38665.38

View Document

14/10/1014 October 2010 12/10/10 STATEMENT OF CAPITAL GBP 38665.38

View Document

14/10/1014 October 2010 18/03/10 STATEMENT OF CAPITAL GBP 38665.38

View Document

14/10/1014 October 2010 15/12/09 STATEMENT OF CAPITAL GBP 38665.38

View Document

14/10/1014 October 2010 15/01/10 STATEMENT OF CAPITAL GBP 38665.38

View Document

11/10/1011 October 2010 14/06/10 STATEMENT OF CAPITAL GBP 38665.38

View Document

06/09/106 September 2010 SECRETARY APPOINTED MR BRIAN STEPHEN WHITEHORN

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE MCKENZIE

View Document

13/04/1013 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES STUART MCKENZIE / 19/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COURTENAY TUCK / 19/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MAGD ELIAS ZOOROB / 19/03/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MCKENZIE / 19/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 2 VENTURE ROAD CHILWORTH SCIENCE PARK SOUTHAMPTON HANTS SO16 7NP UNITED KINGDOM

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED ROBERT COURTENAY TUCK

View Document

13/04/0913 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ADOPT ARTICLES 04/03/2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ADOPT ARTICLES 31/03/2008

View Document

08/04/088 April 2008 ADOPT ARTICLES 31/03/2008

View Document

08/04/088 April 2008 ADOPT ARTICLES 31/03/2008

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 S-DIV 21/05/07

View Document

06/06/076 June 2007 NC INC ALREADY ADJUSTED 21/05/07

View Document

06/06/076 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0719 March 2007 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