- Company Overview for LYTS LIMITED (07315100)
- Filing history for LYTS LIMITED (07315100)
- People for LYTS LIMITED (07315100)
- More for LYTS LIMITED (07315100)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2013 | DS01 | Application to strike the company off the register | |
01 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Nov 2011 | AD01 | Registered office address changed from 160 Daiglen Drive South Ockendon Essex RM15 5AL on 4 November 2011 | |
04 Nov 2011 | CH01 | Director's details changed for Quay Ly on 25 October 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
21 Jul 2010 | AP01 | Appointment of Quay Ly as a director | |
21 Jul 2010 | AD01 | Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 21 July 2010 | |
15 Jul 2010 | TM01 | Termination of appointment of David Parry as a director | |
14 Jul 2010 | NEWINC |
Incorporation
|