- Company Overview for LIGHTSOUT COMPUTER SOLUTIONS LIMITED (02852620)
- Filing history for LIGHTSOUT COMPUTER SOLUTIONS LIMITED (02852620)
- People for LIGHTSOUT COMPUTER SOLUTIONS LIMITED (02852620)
- Charges for LIGHTSOUT COMPUTER SOLUTIONS LIMITED (02852620)
- More for LIGHTSOUT COMPUTER SOLUTIONS LIMITED (02852620)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2021 | DS01 | Application to strike the company off the register | |
13 Jun 2021 | AD01 | Registered office address changed from 52B Building 84 Cranfield University Cranfield Bedfordshire MK43 0AL England to 52B Bushmead Avenue Bedford Bedfordshire MK40 3QW on 13 June 2021 | |
13 Jun 2021 | AD01 | Registered office address changed from Corona House 8-10 Maudslay Road Coventry CV5 8EL to 52B Building 84 Cranfield University Cranfield Bedfordshire MK43 0AL on 13 June 2021 | |
13 Jun 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
13 Jun 2021 | CH01 | Director's details changed for Mr Timothy Stanley Usher on 13 June 2021 | |
29 Oct 2020 | PSC07 | Cessation of Timothy Reece Stuart-Finch as a person with significant control on 28 October 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Oct 2019 | TM02 | Termination of appointment of Aimee Jean O'toole as a secretary on 20 September 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2019 | CONNOT | Change of name notice | |
05 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
18 Jan 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 April 2019 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
30 Aug 2017 | PSC04 | Change of details for Mr Timothy Stanley Usher as a person with significant control on 30 June 2016 | |
30 Aug 2017 | PSC04 | Change of details for Mr Timothy Reece Stuart-Finch as a person with significant control on 30 June 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates |