- Company Overview for LED HYPERMARKET LTD (09510812)
- Filing history for LED HYPERMARKET LTD (09510812)
- People for LED HYPERMARKET LTD (09510812)
- More for LED HYPERMARKET LTD (09510812)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2019 | DS01 | Application to strike the company off the register | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Michael Philip Lee as a director on 8 June 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
02 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
22 Mar 2017 | AP01 | Appointment of Neville Potts as a director on 20 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr David John Holmes as a director on 20 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Michael Philip Lee as a director on 20 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Steven John Blackmore as a director on 20 March 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from 3 Old Estate Yard North Stoke Lane Upton Cheyney Bitton Bristol BS30 6nd England to Unit D6 Princesway Team Valley Trading Estate Gateshead NE11 0TU on 10 March 2017 | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from Unit 2 Simmonds Buildings Bristol Road, Hambrook Bristol BS16 1RY United Kingdom to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bitton Bristol BS30 6nd on 25 July 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
16 Nov 2015 | AP01 | Appointment of Mr Steven John Blackmore as a director on 16 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Michael Andrew Gray as a director on 16 November 2015 | |
26 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-26
|