- Company Overview for LED BARS LTD (07191011)
- Filing history for LED BARS LTD (07191011)
- People for LED BARS LTD (07191011)
- Insolvency for LED BARS LTD (07191011)
- More for LED BARS LTD (07191011)
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) |
---|---|---|---|
10 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2021 | |
16 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2020 | AD01 | Registered office address changed from The Victoria Park 66 Raymend Road Bristol BS3 4QW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 28 November 2020 | |
16 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2020 | LIQ02 | Statement of affairs | |
06 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
25 Sep 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 August 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
19 Aug 2019 | AD01 | Registered office address changed from 39 High Street Orpington BR6 0JE England to The Victoria Park 66 Raymend Road Bristol BS3 4QW on 19 August 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
15 Jan 2019 | AD01 | Registered office address changed from The Victoria Park 66 Raymend Road Bedminster Bristol BS3 4QW to 39 High Street Orpington BR6 0JE on 15 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
12 Jan 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
09 Jan 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
16 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
04 Apr 2018 | CH01 | Director's details changed for Mr Luke Freeman on 30 March 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mr Luke Freeman as a person with significant control on 30 March 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|