- Company Overview for SEVENTYNINE LIGHTING LIMITED (05812786)
- Filing history for SEVENTYNINE LIGHTING LIMITED (05812786)
- People for SEVENTYNINE LIGHTING LIMITED (05812786)
- Charges for SEVENTYNINE LIGHTING LIMITED (05812786)
- Insolvency for SEVENTYNINE LIGHTING LIMITED (05812786)
- More for SEVENTYNINE LIGHTING LIMITED (05812786)
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) |
---|---|---|---|
13 Jan 2025 | AM02 | Statement of affairs with form AM02SOA | |
11 Dec 2024 | AM07 | Result of meeting of creditors | |
14 Nov 2024 | AM03 | Statement of administrator's proposal | |
22 Oct 2024 | AD01 | Registered office address changed from 1 Court Mews London Road Charlton Kings Cheltenham GL52 6HS England to C/O Forvis Mazars Llp 90 Victoria Street Bristol BS1 6DP on 22 October 2024 | |
21 Oct 2024 | AM01 | Appointment of an administrator | |
11 Jul 2024 | AD01 | Registered office address changed from Britannia House Staverton Technology Park Staverton Gloucestershire GL51 6TQ United Kingdom to 1 Court Mews London Road Charlton Kings Cheltenham GL52 6HS on 11 July 2024 | |
11 Jul 2024 | PSC07 | Cessation of Helen Louise Claridge as a person with significant control on 5 July 2021 | |
11 Jul 2024 | PSC07 | Cessation of Alex Nicholas Claridge as a person with significant control on 5 July 2021 | |
11 Jul 2024 | PSC02 | Notification of Seventynine Holdings Ltd as a person with significant control on 5 July 2021 | |
17 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
23 Nov 2023 | MR01 | Registration of charge 058127860001, created on 15 November 2023 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
12 May 2022 | PSC04 | Change of details for Mr Alex Nicholas Claridge as a person with significant control on 11 May 2022 | |
11 May 2022 | PSC04 | Change of details for Helen Louise Claridge as a person with significant control on 11 May 2022 | |
11 May 2022 | CH01 | Director's details changed for Joseph Matthew Horsfall on 11 May 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Owen Ross Claridge on 11 May 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Alex Nicholas Claridge on 11 May 2022 | |
11 May 2022 | CH03 | Secretary's details changed for Mrs Helen Louise Claridge on 11 May 2022 | |
01 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from , Yarnston Leys Butts Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 9QH to Britannia House Staverton Technology Park Staverton Gloucestershire GL51 6TQ on 8 November 2021 | |
13 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2021 | PSC01 | Notification of Alex Nicholas Claridge as a person with significant control on 6 April 2016 |