Advanced company searchLink opens in new window

CITY LIGHT CORPORATION LIMITED

Company number 08086345

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)
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