Advanced company searchLink opens in new window

LIGHT DIGITAL LIMITED

Company number 06473688

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2014 DS01 Application to strike the company off the register
10 Sep 2014 TM01 Termination of appointment of Simon Robert Atkinson as a director on 9 June 2013
07 May 2014 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
17 May 2011 AA Total exemption small company accounts made up to 31 January 2010
02 Mar 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
02 Mar 2011 TM02 Termination of appointment of Neil Harrison as a secretary
02 Mar 2011 TM01 Termination of appointment of Neil Harrison as a director
01 Mar 2011 TM02 Termination of appointment of Neil Harrison as a secretary
01 Mar 2011 AP03 Appointment of Mr Mark Barry Watts-Jones as a secretary
01 Mar 2011 TM01 Termination of appointment of Neil Harrison as a director
18 Feb 2011 AD01 Registered office address changed from First Floor, Calderwood House 7 Montpellier Parade Cheltenham GL50 1UA on 18 February 2011
09 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Simon Robert Atkinson on 1 February 2010
12 Feb 2010 CH01 Director's details changed for Mr Mark Barry Watts-Jones on 1 February 2010