- Company Overview for ECOLIGHT SYSTEMS LIMITED (07126685)
- Filing history for ECOLIGHT SYSTEMS LIMITED (07126685)
- People for ECOLIGHT SYSTEMS LIMITED (07126685)
- More for ECOLIGHT SYSTEMS LIMITED (07126685)
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 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2014 | TM01 | Termination of appointment of Tomas Pukas as a director | |
25 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
07 Feb 2013 | AR01 |
Annual return made up to 15 January 2013 with full list of shareholders
Statement of capital on 2013-02-07
|
|
19 Jul 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
19 Jul 2012 | CH01 | Director's details changed for Mr Tomas Pukas on 15 January 2012 | |
22 May 2012 | AP01 | Appointment of Nicholas Benjamin Mattey as a director | |
16 May 2012 | AD01 | Registered office address changed from 44 Broadway London E15 1XH England on 16 May 2012 | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2012 | AA | Accounts for a dormant company made up to 31 January 2011 | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2011 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 26 October 2011 | |
20 Jan 2011 | CERTNM |
Company name changed decoupage 4 you LTD\certificate issued on 20/01/11
|
|
19 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
15 Jan 2010 | NEWINC |
Incorporation
|