- Company Overview for LIGHTSPACE PROPERTY LIMITED (06596159)
- Filing history for LIGHTSPACE PROPERTY LIMITED (06596159)
- People for LIGHTSPACE PROPERTY LIMITED (06596159)
- More for LIGHTSPACE PROPERTY LIMITED (06596159)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
22 Jun 2010 | TM01 | Termination of appointment of Stephen Mitchelson as a director | |
22 Jun 2010 | TM02 | Termination of appointment of Stephen Mitchelson as a secretary | |
21 Jun 2010 | AR01 |
Annual return made up to 19 May 2010 with full list of shareholders
Statement of capital on 2010-06-21
|
|
21 Jun 2010 | CH01 | Director's details changed for Mr Stephen Raymond Mitchelson on 19 May 2010 | |
21 Jun 2010 | CH03 | Secretary's details changed for Mr Stephen Raymond Mitchelson on 19 May 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Mr Malcolm Dixon on 19 May 2010 | |
08 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
03 Jun 2009 | 363a | Return made up to 19/05/09; full list of members | |
03 Jun 2009 | 288c | Director and Secretary's Change of Particulars / stephen mitchelson / 19/05/2009 / HouseName/Number was: , now: 117; Street was: 1 islington place, now: south stand apartments; Area was: , now: highbury stadium square, ajenell road; Post Code was: N1 0ET, now: N5 1FB | |
03 Jun 2009 | 288c | Director's Change of Particulars / malcolm dixon / 19/05/2009 / HouseName/Number was: , now: 5; Street was: 6 bannenger road, now: victoria cottages; Area was: , now: pages lane; Post Town was: london, now: muswell hill; Region was: , now: london; Post Code was: N10 1JA, now: N10 1PT | |
19 May 2008 | NEWINC | Incorporation |