- Company Overview for ECOLIGHTSTORE LIMITED (05441003)
- Filing history for ECOLIGHTSTORE LIMITED (05441003)
- People for ECOLIGHTSTORE LIMITED (05441003)
- More for ECOLIGHTSTORE LIMITED (05441003)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2014 | DS01 | Application to strike the company off the register | |
01 Jul 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
19 Jun 2013 | TM01 | Termination of appointment of James David Eynon as a director on 19 June 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jan 2012 | AP01 | Appointment of Mr James David Eynon as a director on 23 January 2012 | |
16 Aug 2011 | AP01 | Appointment of Mr Christopher John Lewis Jones as a director | |
16 Aug 2011 | TM01 | Termination of appointment of Anthony Stevenson as a director | |
29 Jun 2011 | AD01 | Registered office address changed from First Floor Station House Cooksbridge Lewes East Sussex BN8 4SW England on 29 June 2011 | |
31 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
28 May 2011 | TM02 | Termination of appointment of Andrew Eynon as a secretary | |
09 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
09 Feb 2011 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
27 Jul 2010 | AD01 | Registered office address changed from , C/O Sanger & Co, 1 Oak Court, 67 -72 Bethel Road, Sevenoaks, Kent, TN13 3UE, United Kingdom on 27 July 2010 | |
23 Jun 2010 | AP01 | Appointment of Mr Andrew Meyrick Eynon as a director | |
22 Jun 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
17 Jun 2010 | AD01 | Registered office address changed from , Unit 12, Metro Centre, Kangley Bridge Road, London, SE26 5BW on 17 June 2010 | |
16 Jun 2010 | AP01 | Appointment of Mr James David Eynon as a director | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Anthony Carlos Stevenson on 16 October 2009 |