- Company Overview for CITY LIGHT CORPORATION LIMITED (08086345)
- Filing history for CITY LIGHT CORPORATION LIMITED (08086345)
- People for CITY LIGHT CORPORATION LIMITED (08086345)
- More for CITY LIGHT CORPORATION LIMITED (08086345)
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) |
---|---|---|---|
18 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
11 Sep 2024 | AD01 | Registered office address changed from Lancia House 52 Gas Street Birmingham West Midlands B1 2JT United Kingdom to Lancia House 52 Gas Street Birmingham B1 2JT on 11 September 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
11 Sep 2024 | AD01 | Registered office address changed from Onyx House 12 Phoenix Business Park Avenue Close Aston Birmingham West Midlands B7 4NU to Lancia House 52 Gas Street Birmingham West Midlands B1 2JT on 11 September 2024 | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
18 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
28 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
18 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
26 May 2020 | PSC01 | Notification of Manoj Chauhan as a person with significant control on 19 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
26 May 2020 | PSC07 | Cessation of Hitesh Chauhan as a person with significant control on 19 May 2020 | |
26 Nov 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
14 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Mr Manoj Chauhan on 21 November 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
25 Jul 2018 | PSC01 | Notification of Hitesh Chauhan as a person with significant control on 29 May 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from C/O a K Bhagi Chartered Accountants 91 Soho Hill Birmingham B19 1AY to Onyx House 12 Phoenix Business Park Avenue Close Aston Birmingham West Midlands B7 4NU on 14 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 |