- Company Overview for LIGHT SOURCE SEARCH LIMITED (08377321)
- Filing history for LIGHT SOURCE SEARCH LIMITED (08377321)
- People for LIGHT SOURCE SEARCH LIMITED (08377321)
- Charges for LIGHT SOURCE SEARCH LIMITED (08377321)
- More for LIGHT SOURCE SEARCH LIMITED (08377321)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 May 2015 | TM01 | Termination of appointment of Melissa France as a director on 22 May 2015 | |
27 May 2015 | AD01 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 47a Wilbury Road Hove East Sussex BN3 3PB on 27 May 2015 | |
27 May 2015 | TM02 | Termination of appointment of Graham John Anthony Dolan as a secretary on 22 May 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
07 Jan 2015 | TM01 | Termination of appointment of Rupert William Devenish Morton as a director on 28 December 2014 | |
17 Dec 2014 | AP03 | Appointment of Mr Graham John Anthony Dolan as a secretary on 17 December 2014 | |
17 Dec 2014 | AD01 | Registered office address changed from 2a St. Peters Road Portslade Brighton BN41 1LS to 60 Grosvenor Street London W1K 3HZ on 17 December 2014 | |
17 Dec 2014 | TM02 | Termination of appointment of Lily Cool as a secretary on 17 December 2014 | |
03 Nov 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 Aug 2014 | SH19 |
Statement of capital on 29 August 2014
|
|
14 Aug 2014 | AP01 | Appointment of Mr Rupert William Devenish Morton as a director on 8 August 2014 | |
14 Aug 2014 | AP01 | Appointment of Ms Melissa France as a director on 8 August 2014 | |
08 Aug 2014 | AR01 | Annual return made up to 28 January 2014 with full list of shareholders | |
04 Aug 2014 | SH20 | Statement by Directors | |
04 Aug 2014 | CAP-SS | Solvency Statement dated 24/06/14 | |
25 Jul 2014 | SH02 | Sub-division of shares on 24 June 2014 | |
25 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2014 | MR04 | Satisfaction of charge 083773210001 in full | |
30 May 2014 | MR01 | Registration of charge 083773210001 |