- Company Overview for ENERGY FOCUS EUROPE LTD (09291293)
- Filing history for ENERGY FOCUS EUROPE LTD (09291293)
- People for ENERGY FOCUS EUROPE LTD (09291293)
- More for ENERGY FOCUS EUROPE LTD (09291293)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2018 | DS01 | Application to strike the company off the register | |
13 May 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
13 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
12 May 2017 | AP01 | Appointment of Mr Michael Harry Port as a director on 15 August 2016 | |
11 May 2017 | TM01 | Termination of appointment of Marcia Miller as a director on 15 August 2016 | |
24 May 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
27 Apr 2016 | AR01 | Annual return made up to 12 August 2015 with full list of shareholders | |
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
11 Aug 2015 | AP01 | Appointment of Mrs Marcia Miller as a director on 4 August 2015 | |
10 Aug 2015 | TM02 | Termination of appointment of Lesley Hollingshead as a secretary on 4 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of John Harris as a director on 4 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from 8 Rivermead Pipers Lane Thatcham Berkshire RG19 4EP to Alluma House 19 Alexander Road Thatcham Berkshire RG19 4QU on 10 August 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
14 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 14 April 2015
|
|
14 Apr 2015 | TM01 | Termination of appointment of Lesley Morwenna Hollingshead as a director on 14 April 2015 | |
14 Apr 2015 | AP03 | Appointment of Ms Lesley Hollingshead as a secretary on 14 April 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from H2 Raceview Business Park Hambridge Road Newbury Berkshire RG14 5SA England to Alluma House 19 Alexander Road Thatcham Berkshire RG19 4QU on 9 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr John Harris as a director on 9 February 2015 | |
03 Feb 2015 | CERTNM |
Company name changed crescent architectural lighting LTD\certificate issued on 03/02/15
|
|
03 Nov 2014 | NEWINC |
Incorporation
|