- Company Overview for LED LIGHTING DIRECT LTD (05292351)
- Filing history for LED LIGHTING DIRECT LTD (05292351)
- People for LED LIGHTING DIRECT LTD (05292351)
- More for LED LIGHTING DIRECT LTD (05292351)
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 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2012 | DS01 | Application to strike the company off the register | |
12 Apr 2012 | AR01 |
Annual return made up to 5 April 2012 with full list of shareholders
Statement of capital on 2012-04-12
|
|
23 Feb 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
21 Jul 2011 | TM01 | Termination of appointment of Tim Cheetham as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Michael Chamberlain as a director | |
06 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
05 Apr 2011 | TM01 | Termination of appointment of Patricia Brooks as a director | |
05 Apr 2011 | AP03 | Appointment of Mr Frank Edward Brooks as a secretary | |
05 Apr 2011 | TM02 | Termination of appointment of Patricia Brooks as a secretary | |
18 Mar 2011 | AP01 | Appointment of Mr Michael Chamberlain as a director | |
18 Mar 2011 | AP01 | Appointment of Mr Tim Cheetham as a director | |
14 Feb 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
14 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 9 February 2011
|
|
14 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
23 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2010 | CONNOT | Change of name notice | |
24 Feb 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Patricia Brooks on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Frank Edward Brooks on 25 November 2009 | |
27 Aug 2009 | 288c | Director and Secretary's Change of Particulars / patricia brooks / 27/08/2009 / | |
27 Aug 2009 | 288c | Director's Change of Particulars / frank brooks / 27/08/2009 / HouseName/Number was: , now: the old hall; Street was: the manor house, now: main street; Area was: gonalston, now: bleasby; Post Code was: NG14 7JA, now: NG14 7FU | |
27 Aug 2009 | 288c | Director and Secretary's Change of Particulars / patricia brooks / 27/08/2009 / HouseName/Number was: , now: the old hall; Street was: the manor house, now: main street; Area was: gonalston, now: bleasby; Post Code was: NG14 7JA, now: NG14 7FU |