- Company Overview for LIGHTEX LIMITED (04549027)
- Filing history for LIGHTEX LIMITED (04549027)
- People for LIGHTEX LIMITED (04549027)
- Insolvency for LIGHTEX LIMITED (04549027)
- More for LIGHTEX LIMITED (04549027)
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) |
---|---|---|---|
13 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2021 | AD01 | Registered office address changed from David Rubin & Partners 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 7 August 2021 | |
10 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2021 | |
12 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2020 | |
05 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2019 | |
17 May 2018 | LIQ02 | Statement of affairs | |
26 Apr 2018 | AD01 | Registered office address changed from Kinetic Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 26 April 2018 | |
24 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Jul 2016 | CH01 | Director's details changed for Mr Bradley Rose on 1 July 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Mr Oliver Van Emden on 1 July 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Mr Oliver Van Emden on 1 July 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Mr Bradley Rose on 1 July 2016 | |
25 Jul 2016 | CH03 | Secretary's details changed for Mr Oliver Van Emden on 1 July 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from 49 Theobald Street Borehamwood Hertfordshire WD6 4RT to Kinetic Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 July 2016 | |
13 Nov 2015 | TM01 | Termination of appointment of Paul Tollet as a director on 12 November 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Neil John Murphy as a director on 12 November 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | CH03 | Secretary's details changed for Mr Oliver Van Emden on 4 May 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Mr Oliver Van Emden on 1 May 2015 |