- Company Overview for PHILIPS LIGHTING LIMITED (00143701)
- Filing history for PHILIPS LIGHTING LIMITED (00143701)
- People for PHILIPS LIGHTING LIMITED (00143701)
- More for PHILIPS LIGHTING LIMITED (00143701)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2018 | PSC02 | Notification of Philips Lighting Holding Bv as a person with significant control on 11 April 2018 | |
11 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 April 2018 | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2018 | DS01 | Application to strike the company off the register | |
30 Nov 2017 | AP01 | Appointment of Mr Andre Secrest as a director on 13 September 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Prem Waran as a director on 13 September 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
21 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
10 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Feb 2016 | AP01 | Appointment of Mr Prem Waran as a director on 1 February 2016 | |
04 Feb 2016 | AP01 | Appointment of Mrs Lynn Margaret Millns as a director on 1 February 2016 | |
04 Feb 2016 | AP03 | Appointment of Mrs Lynn Margaret Millns as a secretary on 1 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Graham Tranter as a director on 1 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Martin Robert Armstrong as a director on 1 February 2016 | |
04 Feb 2016 | TM02 | Termination of appointment of Martin Robert Armstrong as a secretary on 1 February 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from Philips Centre Guildford Business Park Guildford Surrey GU2 8XH to Philips Centre Guildford Business Park Guildford Surrey GU2 8XG on 19 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Mr Graham Tranter as a director on 31 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Hayden Paul Vivash as a director on 15 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |