Advanced company searchLink opens in new window

ALTIMA LIGHTING LTD

Company number 08527790

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)
30 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2020 AM23 Notice of move from Administration to Dissolution
29 Oct 2019 AM06 Notice of deemed approval of proposals
29 Oct 2019 AM10 Administrator's progress report
28 Oct 2019 AM03 Statement of administrator's proposal
09 Apr 2019 AD01 Registered office address changed from Flat 2 27 Coleville Terrace London W11 2BU England to C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 9 April 2019
08 Apr 2019 AM01 Appointment of an administrator
04 Feb 2019 AD01 Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to Flat 2 27 Coleville Terrace London W11 2BU on 4 February 2019
14 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Dec 2017 PSC04 Change of details for Mr David Samuel Bernard Clarke as a person with significant control on 30 November 2017
14 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
14 Aug 2017 PSC04 Change of details for Mr David Samuel Bernard Clarke as a person with significant control on 10 August 2017
14 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
31 Jan 2017 CERTNM Company name changed lighting recipes LTD\certificate issued on 31/01/17
  • RES15 ‐ Change company name resolution on 2017-01-24
31 Jan 2017 CONNOT Change of name notice
18 Aug 2016 CH01 Director's details changed for Qin Liu on 18 August 2016
15 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
08 Aug 2016 AP01 Notice of removal of a director
08 Aug 2016 TM01 Termination of appointment of Theodore Noel as a director on 11 July 2016
05 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
30 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
23 Oct 2015 TM01 Termination of appointment of David Samuel Bernard Clarke as a director on 19 October 2015
23 Oct 2015 AP01 Appointment of Theodore Noel as a director on 19 October 2015