- Company Overview for LED DISTRIBUTION LIMITED (08636834)
- Filing history for LED DISTRIBUTION LIMITED (08636834)
- People for LED DISTRIBUTION LIMITED (08636834)
- More for LED DISTRIBUTION LIMITED (08636834)
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 Dec 2017 | TM01 | Termination of appointment of Sigrid Helbig as a director on 1 October 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
20 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
11 Aug 2015 | TM01 | Termination of appointment of Guenther Sabeck as a director on 1 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Guenther Sabeck as a director on 1 August 2015 | |
03 Aug 2015 | AP01 | Appointment of Dr Sigrid Helbig as a director on 1 August 2015 | |
17 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
06 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Sep 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from Suite 72 Cariocca Bus Prk 2 Sawley Road Manchester M40 8BB on 4 June 2014 | |
11 Mar 2014 | AD01 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 11 March 2014 | |
06 Mar 2014 | AD01 | Registered office address changed from Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB England on 6 March 2014 | |
17 Feb 2014 | AP01 | Appointment of Guenther Sabeck as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Richard Odriscoll as a director | |
17 Feb 2014 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 17 February 2014 | |
10 Feb 2014 | CERTNM |
Company name changed baximus LIMITED\certificate issued on 10/02/14
|
|
05 Aug 2013 | NEWINC |
Incorporation
|