Advanced company searchLink opens in new window

LITE LUX EUROPE LTD

Company number 09044561

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2018 CS01 Confirmation statement made on 15 April 2018 with updates
03 May 2018 PSC01 Notification of Sunita Karia as a person with significant control on 13 April 2018
01 May 2018 DS01 Application to strike the company off the register
20 Feb 2018 AA01 Previous accounting period extended from 31 May 2017 to 30 November 2017
11 Dec 2017 TM01 Termination of appointment of Andrew John Hartley as a director on 30 November 2017
11 Dec 2017 AD01 Registered office address changed from Moorgate Place 120 Pall Mall London Greater London SW1Y 5EA England to The Old Bakehouse Course Road Ascot Berkshire SL5 7HL on 11 December 2017
11 Dec 2017 PSC07 Cessation of Moorgate Place as a person with significant control on 30 November 2017
11 Dec 2017 CH01 Director's details changed for Mr Andrew John Hartley on 30 November 2017
05 Jul 2017 AD01 Registered office address changed from 12 Windermere Hall Stonegrove Edgware Middlesex HA8 7SZ to Moorgate Place 120 Pall Mall London Greater London SW1Y 5EA on 5 July 2017
26 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
13 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
20 May 2016 AP01 Appointment of Mr Andrew John Hartley as a director on 19 May 2016
20 May 2016 AP01 Appointment of Mr David John Collette as a director on 19 May 2016
15 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
18 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 100
12 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
24 Apr 2015 TM01 Termination of appointment of Manoj Hasmukh Tank as a director on 24 April 2015
08 Jul 2014 AP01 Appointment of Mr Manoj Hasmukh Tank as a director
02 Jul 2014 TM01 Termination of appointment of Atul Karia as a director
16 Jun 2014 AP01 Appointment of Mr Atul Karia as a director
16 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted