Advanced company searchLink opens in new window

LIGHT SHAPER LIMITED

Company number 10084789

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)
08 Feb 2022 AD01 Registered office address changed from 20 High Street Birmingham B4 7SL England to 34 Stenson Street Northampton NN5 5ED on 8 February 2022
21 Oct 2021 AD01 Registered office address changed from 121 Carnation Road Southampton SO16 3JJ England to 20 High Street Birmingham B4 7SL on 21 October 2021
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2020 CS01 Confirmation statement made on 6 April 2020 with updates
29 Jun 2020 AP01 Appointment of Mr Irinel-Cristian Costea as a director on 1 September 2019
29 Jun 2020 PSC01 Notification of Irinel-Cristian Costea as a person with significant control on 1 September 2019
29 Jun 2020 TM01 Termination of appointment of Silvia Corina Schipor as a director on 1 September 2019
29 Jun 2020 PSC07 Cessation of Corina Silvia Schipor as a person with significant control on 1 September 2019
31 May 2020 AA Micro company accounts made up to 31 August 2019
21 Apr 2020 AD01 Registered office address changed from 347 Rayners Lane Pinner HA5 5EN England to 121 Carnation Road Southampton SO16 3JJ on 21 April 2020
21 Sep 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2019 AA Accounts for a dormant company made up to 31 August 2018
20 Sep 2019 TM02 Termination of appointment of Mihaela-Alina Salabin as a secretary on 5 April 2018
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
01 May 2018 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2018 AA Micro company accounts made up to 31 August 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2018 PSC01 Notification of Corina Silvia Schipor as a person with significant control on 6 April 2017
16 Mar 2018 PSC07 Cessation of Dumitru Oancea as a person with significant control on 6 April 2017
10 Feb 2018 AD01 Registered office address changed from 13 Rushton Mews Corby NN17 5EQ England to 347 Rayners Lane Pinner HA5 5EN on 10 February 2018
13 Jul 2017 AA01 Current accounting period extended from 31 March 2017 to 31 August 2017