Advanced company searchLink opens in new window

ECOLIGHTSTORE LIMITED

Company number 05441003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 55,000
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