- Company Overview for LIGHT SHAPER LIMITED (10084789)
- Filing history for LIGHT SHAPER LIMITED (10084789)
- People for LIGHT SHAPER LIMITED (10084789)
- More for LIGHT SHAPER LIMITED (10084789)
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 |