Advanced company searchLink opens in new window

THE LED SPECIALISTS LIMITED

Company number 07415486

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2015 DS01 Application to strike the company off the register
28 Jul 2015 AA01 Previous accounting period shortened from 29 October 2014 to 28 October 2014
27 Feb 2015 TM01 Termination of appointment of Shoshana Wittenberg as a director on 26 February 2015
16 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3,000
16 Dec 2014 CH01 Director's details changed for Mr Uriel Wittenberg on 4 January 2014
15 Oct 2014 AA Total exemption small company accounts made up to 29 October 2013
15 Jul 2014 AA01 Previous accounting period shortened from 30 October 2013 to 29 October 2013
14 May 2014 AD01 Registered office address changed from Unit 2 Claremont Way Ind. Est. London NW2 1BG United Kingdom on 14 May 2014
25 Apr 2014 AD01 Registered office address changed from Unit 2 Claremont Way Ind. Est. London NW2 1BG United Kingdom on 25 April 2014
25 Apr 2014 AD01 Registered office address changed from Unit 22 and 23 Capitol Industrial Estates, Capitol Way, Colindale London NW9 0EQ United Kingdom on 25 April 2014
12 Feb 2014 AD01 Registered office address changed from Ajp Business Centre 152-154 Coles Green Road London, Barnet London NW2 7HD on 12 February 2014
18 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,000
31 Oct 2013 AA Total exemption small company accounts made up to 30 October 2012
29 Aug 2013 AD01 Registered office address changed from C/O Office 36 88-90 Hatton Garden Hatton Garden Holborn London London EC1N 8PG United Kingdom on 29 August 2013
31 Jul 2013 AA01 Previous accounting period shortened from 31 October 2012 to 30 October 2012
16 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
29 Aug 2012 AD01 Registered office address changed from 64 Vincent Court Bell Lane, Hendon, Barnet London NW4 2AW United Kingdom on 29 August 2012
20 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
28 Sep 2011 AP01 Appointment of Mr Uriel Wittenberg as a director
30 Aug 2011 AD01 Registered office address changed from 30 Shirehall Park Hendon, Barnet London NW4 2QL United Kingdom on 30 August 2011
30 Aug 2011 TM01 Termination of appointment of Uriel Wittenberg as a director
30 Aug 2011 TM01 Termination of appointment of Ely Moses as a director