- Company Overview for ALTIMA LIGHTING LTD (08527790)
- Filing history for ALTIMA LIGHTING LTD (08527790)
- People for ALTIMA LIGHTING LTD (08527790)
- Insolvency for ALTIMA LIGHTING LTD (08527790)
- More for ALTIMA LIGHTING LTD (08527790)
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
|
|
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
|
|
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 |