- Company Overview for LIGHTSTONE INVESTMENTS LTD (07406657)
- Filing history for LIGHTSTONE INVESTMENTS LTD (07406657)
- People for LIGHTSTONE INVESTMENTS LTD (07406657)
- More for LIGHTSTONE INVESTMENTS LTD (07406657)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2016 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | AD01 | Registered office address changed from 65 Stanley Road Salford M7 4GT United Kingdom to 10 New Hall Road Salford M7 4EL on 29 June 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of David Jonathan Rosenberg as a director on 1 January 2015 | |
01 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Nov 2013 | TM01 | Termination of appointment of Jacob Silverstone as a director | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2012 | AR01 |
Annual return made up to 13 October 2012 with full list of shareholders
Statement of capital on 2012-12-04
|
|
04 Dec 2012 | CH01 | Director's details changed for Mr Jacob Benjamin Silverstone on 1 July 2012 | |
04 Dec 2012 | CH01 | Director's details changed for Mr Aaron Leitner on 1 July 2012 | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
14 Nov 2011 | CH01 | Director's details changed for Mr Jacob Benjamin Silverstone on 13 October 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Mr Aaron Leitner on 13 October 2011 | |
01 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 29 March 2011
|
|
01 Apr 2011 | RESOLUTIONS |
Resolutions
|