- Company Overview for LIGHT HOUSE VISUAL SERVICES LIMITED (05640136)
- Filing history for LIGHT HOUSE VISUAL SERVICES LIMITED (05640136)
- People for LIGHT HOUSE VISUAL SERVICES LIMITED (05640136)
- More for LIGHT HOUSE VISUAL SERVICES LIMITED (05640136)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2022 | DS01 | Application to strike the company off the register | |
05 Aug 2022 | AD02 | Register inspection address has been changed from 8-10 Queen Street Seaton Devon EX12 2NY England to 8-10 Queen Street Seaton Devon EX12 2NY | |
05 Aug 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
05 Aug 2022 | TM01 | Termination of appointment of Martin Krimmelbein as a director on 18 February 2022 | |
05 Aug 2022 | AD01 | Registered office address changed from 8-10 Queen Street Seaton Devon EX12 2NY United Kingdom to Timberly South Street Axminster Devon EX13 5AD on 5 August 2022 | |
29 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
09 Jul 2021 | PSC04 | Change of details for Miss Sabine Schnier as a person with significant control on 6 April 2016 | |
07 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
07 Jul 2021 | CH01 | Director's details changed for Sabine Schnier on 22 June 2021 | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
10 Aug 2020 | PSC04 | Change of details for Miss Sabine Schnier as a person with significant control on 6 April 2016 | |
10 Aug 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
07 Aug 2020 | PSC07 | Cessation of Martin Krimmelbein as a person with significant control on 6 April 2016 | |
07 Aug 2020 | AD01 | Registered office address changed from The Boating Centre Charmouth Road Axminster Devon EX13 5st United Kingdom to 8-10 Queen Street Seaton Devon EX12 2NY on 7 August 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
29 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
31 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
10 Feb 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
|