- Company Overview for ENERGY LED SOLUTIONS GROUP LIMITED (08568631)
- Filing history for ENERGY LED SOLUTIONS GROUP LIMITED (08568631)
- People for ENERGY LED SOLUTIONS GROUP LIMITED (08568631)
- More for ENERGY LED SOLUTIONS GROUP LIMITED (08568631)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2019 | AA01 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 | |
25 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2018 | AA | Micro company accounts made up to 28 June 2017 | |
29 Jun 2017 | PSC01 | Notification of Susan Grant as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Iain James Grant as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Susan Grant as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Iain James Grant as a person with significant control on 6 April 2016 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 28 June 2016 | |
29 Mar 2017 | AA01 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | CH01 | Director's details changed for Mr Iain James Grant on 21 October 2014 | |
26 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2013 | |
12 Mar 2015 | AA01 | Current accounting period shortened from 30 June 2014 to 30 June 2013 | |
21 Oct 2014 | AD01 | Registered office address changed from C/O Topping Partnership 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
18 Jun 2013 | CERTNM |
Company name changed energy lead solutions group LIMITED\certificate issued on 18/06/13
|