- Company Overview for ZG LIGHTING (UK) LIMITED (02851586)
- Filing history for ZG LIGHTING (UK) LIMITED (02851586)
- People for ZG LIGHTING (UK) LIMITED (02851586)
- Charges for ZG LIGHTING (UK) LIMITED (02851586)
- More for ZG LIGHTING (UK) LIMITED (02851586)
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) |
---|---|---|---|
16 Oct 2018 | TM01 | Termination of appointment of Mark Leonard James Russell as a director on 1 October 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
14 Jun 2018 | AP01 |
Appointment of Claire Therese Thomson as a director on 7 June 2018
|
|
07 Jun 2018 | TM01 | Termination of appointment of Paul Marcus Coggins as a director on 8 May 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Peter John Houghton as a director on 8 May 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr Mark Leonard James Russell as a director on 8 May 2018 | |
20 Nov 2017 | AA | Full accounts made up to 30 April 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
04 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
21 Sep 2016 | AP03 |
Appointment of Christopher Colin Whitehead as a secretary on 12 September 2016
|
|
21 Sep 2016 | TM02 | Termination of appointment of St John's Square Secretaries Ltd as a secretary on 12 September 2016 | |
05 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
01 Jul 2015 | CERTNM |
Company name changed zumtobel lighting LIMITED\certificate issued on 01/07/15
|
|
30 Jun 2015 | AP01 | Appointment of Mr Paul Marcus Coggins as a director on 30 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr Peter John Houghton as a director on 30 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Matthew Boucher as a director on 30 June 2015 | |
12 Apr 2015 | AA | Full accounts made up to 30 April 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
09 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
09 Sep 2013 | AD02 | Register inspection address has been changed from Farringdon Place 20 Farringdon Road London EC1M 3AP England | |
09 Sep 2013 | CH04 | Secretary's details changed for St John's Square Secretaries Ltd on 28 June 2013 | |
15 Aug 2013 | AA | Full accounts made up to 30 April 2013 | |
21 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders |