Advanced company searchLink opens in new window

M LIGHT LIMITED

Company number 08815151

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2016 DS01 Application to strike the company off the register
27 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Oct 2015 TM01 Termination of appointment of David Michael Breheney as a director on 8 September 2015
23 Jul 2015 AP01 Appointment of Mr David Breheney as a director on 8 July 2015
17 Jul 2015 CERTNM Company name changed carlton agencies LIMITED\certificate issued on 17/07/15
  • RES15 ‐ Change company name resolution on 2015-07-08
17 Jul 2015 CONNOT Change of name notice
12 Feb 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
13 Jan 2015 AP01 Appointment of Mr Gregory Carlton Jones as a director on 5 November 2014
13 Jan 2015 TM01 Termination of appointment of Daniel Mario Clifford Jones as a director on 5 November 2014
09 Jan 2015 CERTNM Company name changed cloud media online LIMITED\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2014-11-05
09 Jan 2015 CONNOT Change of name notice
29 May 2014 TM01 Termination of appointment of Gregory Jones as a director
13 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)