- Company Overview for LIGHT VS. DARK LIMITED (07001226)
- Filing history for LIGHT VS. DARK LIMITED (07001226)
- People for LIGHT VS. DARK LIMITED (07001226)
- More for LIGHT VS. DARK LIMITED (07001226)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2016 | DS01 | Application to strike the company off the register | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | CH01 | Director's details changed for Mr Alexander Kaines Robertshaw on 26 November 2014 | |
15 Sep 2015 | CH01 | Director's details changed for Jonathan Joseph Higgs on 26 November 2014 | |
15 Sep 2015 | CH01 | Director's details changed for Mr Michael David Spearman on 26 November 2014 | |
15 Sep 2015 | CH01 | Director's details changed for Mr Jeremy Joseph Pritchard on 26 November 2014 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Jun 2015 | CH01 | Director's details changed for Mr Alexander Kaines Robertshaw on 15 June 2015 | |
15 Jun 2015 | CH01 | Director's details changed for Mr Alexander Kaines Robertshaw on 22 April 2015 | |
08 Jan 2015 | AA01 | Current accounting period shortened from 31 August 2015 to 31 March 2015 | |
09 Dec 2014 | AD01 | Registered office address changed from The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT to Ground Floor, 31 Kentish Town Road London NW1 8NL on 9 December 2014 | |
17 Sep 2014 | CH01 | Director's details changed for Jeremy Joseph Pritchard on 15 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Oct 2013 | CH01 | Director's details changed for Jeremy Joseph Pritchard on 9 October 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
28 Aug 2013 | CH01 | Director's details changed for Jonathan Joseph Higgs on 8 July 2013 | |
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Dec 2012 | CH01 | Director's details changed for Michael Spearman on 5 December 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
04 Aug 2012 | CH01 | Director's details changed for Mr Alexander Kaines Robertshaw on 29 July 2012 |