- Company Overview for LIGHTING VISIONS LIMITED (03979609)
- Filing history for LIGHTING VISIONS LIMITED (03979609)
- People for LIGHTING VISIONS LIMITED (03979609)
- Charges for LIGHTING VISIONS LIMITED (03979609)
- More for LIGHTING VISIONS LIMITED (03979609)
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) |
---|---|---|---|
11 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2024 | AA | Total exemption full accounts made up to 30 December 2022 | |
14 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with updates | |
13 May 2024 | AD01 | Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to 449 Brays Road Birmingham B26 2RR on 13 May 2024 | |
19 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2024 | MR04 | Satisfaction of charge 039796090005 in full | |
16 Jan 2024 | PSC01 | Notification of Adrian Webber as a person with significant control on 30 April 2023 | |
16 Jan 2024 | PSC07 | Cessation of Georgios Georgiou as a person with significant control on 30 April 2023 | |
16 Jan 2024 | PSC07 | Cessation of Eric Alan Webber as a person with significant control on 30 April 2023 | |
16 Jan 2024 | TM02 | Termination of appointment of Hazel Webber as a secretary on 30 April 2023 | |
16 Jan 2024 | TM01 | Termination of appointment of Eric Alan Webber as a director on 30 April 2023 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
18 Aug 2021 | AD01 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 18 August 2021 | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
15 Mar 2021 | MR01 | Registration of charge 039796090006, created on 10 March 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |