- Company Overview for LIGHTSOURCE INDUSTRIES LIMITED (04893398)
- Filing history for LIGHTSOURCE INDUSTRIES LIMITED (04893398)
- People for LIGHTSOURCE INDUSTRIES LIMITED (04893398)
- Insolvency for LIGHTSOURCE INDUSTRIES LIMITED (04893398)
- More for LIGHTSOURCE INDUSTRIES LIMITED (04893398)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2016 | |
28 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2015 | |
24 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
07 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
07 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2014 | AD01 | Registered office address changed from Lawford House Albert Place London N3 1QA to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 17 July 2014 | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2014 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Apr 2012 | CH01 | Director's details changed for David Samuel Bernard Clarke on 26 April 2012 | |
10 Apr 2012 | CH01 | Director's details changed for David Samuel Bernard Clarke on 10 April 2012 | |
25 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 May 2011 | AP01 | Appointment of David Samuel Bernard Clarke as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Theodore Noel as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Qin Liu as a director | |
12 Nov 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
05 Nov 2010 | TM02 | Termination of appointment of Hannah Clarke as a secretary |