Advanced company searchLink opens in new window

ECOLIGHT SYSTEMS LIMITED

Company number 07126685

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)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-01-06
  • NM01 ‐ Change of name by resolution
19 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
15 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)