- Company Overview for ILLUMINAR TECHNOLOGIES LIMITED (09132487)
- Filing history for ILLUMINAR TECHNOLOGIES LIMITED (09132487)
- People for ILLUMINAR TECHNOLOGIES LIMITED (09132487)
- More for ILLUMINAR TECHNOLOGIES LIMITED (09132487)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
16 Nov 2018 | AP01 | Appointment of Mr William Carl Griffiths as a director on 14 November 2018 | |
16 Nov 2018 | AP01 | Appointment of Mr Stephen John Lord as a director on 14 November 2018 | |
16 Nov 2018 | PSC05 | Change of details for Mttg Limited as a person with significant control on 14 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Hughes Armstrong Industries Limited as a director on 14 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Howard Jonathan Moore as a director on 14 November 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to 1 Hamel House, Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF on 16 November 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
21 Mar 2018 | TM01 | Termination of appointment of Peter James Wardle as a director on 28 February 2018 | |
08 Sep 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
13 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
15 Apr 2016 | AD01 | Registered office address changed from Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 15 April 2016 | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
21 Mar 2016 | AP01 | Appointment of Mr Peter James Wardle as a director on 18 March 2016 | |
23 Oct 2015 | TM01 | Termination of appointment of Hughes Armstrong Industries Limited as a director on 18 August 2015 | |
16 Sep 2015 | AP02 | Appointment of Hughes Armstrong Industries Limited as a director on 17 August 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
04 Sep 2015 | AP02 | Appointment of Hughes Armstrong Industries Limited as a director on 14 July 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 49 King Street Potton Sandy Bedfordshire SG19 2QZ England to Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU on 28 August 2015 | |
11 Aug 2015 | CERTNM |
Company name changed laser control systems LIMITED\certificate issued on 11/08/15
|