- Company Overview for LIGHT SPACE MEANWOOD LTD (10771247)
- Filing history for LIGHT SPACE MEANWOOD LTD (10771247)
- People for LIGHT SPACE MEANWOOD LTD (10771247)
- More for LIGHT SPACE MEANWOOD LTD (10771247)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2022 | DS01 | Application to strike the company off the register | |
07 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
09 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Jamie Sia Gadong as a director on 18 November 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
14 Jun 2019 | AD01 | Registered office address changed from 295 Abbey Lane Sheffield S8 0DA England to Lightspace, Star House Authorpe Road Leeds LS6 4JB on 14 June 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Shelley Marie Richmond as a director on 14 June 2019 | |
04 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mrs Shelley Marie Richmond on 1 September 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 70 Swaledale Road Sheffield S7 2NZ England to 295 Abbey Lane Sheffield S8 0DA on 4 September 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
30 Nov 2017 | AP01 | Appointment of Mr Tim Dunk as a director on 30 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Jamie Sia Gadong as a director on 30 November 2017 | |
17 Sep 2017 | AD01 | Registered office address changed from 217 Crimicar Lane Sheffield S10 4EH United Kingdom to 70 Swaledale Road Sheffield S7 2NZ on 17 September 2017 | |
17 Sep 2017 | TM01 | Termination of appointment of Felicity Alexandra Hoy as a director on 11 September 2017 | |
17 Sep 2017 | TM01 | Termination of appointment of Tracey Diana Campbell as a director on 11 September 2017 | |
15 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-15
|