Advanced company searchLink opens in new window

ECOLIGHTSTORE.COM LIMITED

Company number 07337653

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2018 AA01 Previous accounting period shortened from 29 August 2018 to 28 August 2018
06 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
30 May 2018 AA01 Previous accounting period shortened from 30 August 2017 to 29 August 2017
09 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
12 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
06 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
26 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
14 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
16 May 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
15 Aug 2013 CH01 Director's details changed for Mr Andrew Meyrick Eynon on 5 March 2013
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
22 May 2013 AD01 Registered office address changed from 43 Eleanor Close King Henrys Road Lewes East Sussex BN7 1DD United Kingdom on 22 May 2013
03 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
02 Sep 2012 CH01 Director's details changed for Mr Andrew Meyrick Eynon on 2 September 2012
27 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Jan 2012 AD01 Registered office address changed from Cornwells Cottage Cornwells Bank North Chailey East Sussex BN8 4RJ on 12 January 2012
29 Sep 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders