- Company Overview for SUBZERO LIGHTING LIMITED (07017416)
- Filing history for SUBZERO LIGHTING LIMITED (07017416)
- People for SUBZERO LIGHTING LIMITED (07017416)
- More for SUBZERO LIGHTING LIMITED (07017416)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2017 | DS01 | Application to strike the company off the register | |
06 Oct 2017 | PSC07 | Cessation of Auvergne & Borgogne Sas as a person with significant control on 29 June 2017 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Jun 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
30 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 29 June 2017
|
|
12 Oct 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 19 February 2016
|
|
04 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 23 November 2015
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
30 Jul 2015 | AP03 | Appointment of Mr Edward Towndrow as a secretary on 15 May 2015 | |
30 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 10 April 2015
|
|
22 Jul 2015 | AD01 | Registered office address changed from 28 Eccleston Square London SW1V 1NZ England to 49 Sandy Lodge Way Northwood Middlesex HA6 2AR on 22 July 2015 | |
18 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 9 December 2014
|
|
15 May 2015 | TM01 | Termination of appointment of Fabian Campbell Redpath as a director on 15 May 2015 | |
15 May 2015 | TM02 | Termination of appointment of Fabian Campbell Redpath as a secretary on 15 May 2015 | |
10 Dec 2014 | AD01 | Registered office address changed from 49 Sandy Lodge Way Northwood Middlesex HA6 2AR to 28 Eccleston Square London SW1V 1NZ on 10 December 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
16 May 2014 | TM01 | Termination of appointment of Andrew Tarr as a director | |
10 Feb 2014 | AP01 | Appointment of Mr Edward John Towndrow as a director |