- Company Overview for LIGHTSPEED COMMUNICATION LIMITED (04937421)
- Filing history for LIGHTSPEED COMMUNICATION LIMITED (04937421)
- People for LIGHTSPEED COMMUNICATION LIMITED (04937421)
- Charges for LIGHTSPEED COMMUNICATION LIMITED (04937421)
- Insolvency for LIGHTSPEED COMMUNICATION LIMITED (04937421)
- More for LIGHTSPEED COMMUNICATION LIMITED (04937421)
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) |
---|---|---|---|
19 Jun 2018 | TM02 | Termination of appointment of Endeavour Secretary Limited as a secretary on 19 June 2018 | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2018 | COCOMP | Order of court to wind up | |
03 Jan 2018 | AA | Total exemption small company accounts made up to 28 February 2016 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
11 Oct 2016 | TM01 | Termination of appointment of Carol Jane Webster as a director on 5 October 2016 | |
13 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
22 Mar 2015 | AP01 | Appointment of Mr Marco Marrocco as a director on 9 March 2015 | |
22 Mar 2015 | TM01 | Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 | |
22 Mar 2015 | AP01 | Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
15 Oct 2014 | CH04 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 | |
03 Oct 2014 | AD02 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Feb 2014 | TM01 | Termination of appointment of David Richards as a director | |
15 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
20 Mar 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 28 February 2013 | |
06 Jan 2013 | AA | Accounts for a small company made up to 31 August 2011 | |
11 Dec 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
18 Sep 2012 | AA | Accounts for a small company made up to 31 August 2010 |