LIGHTING VISIONS ENGINEERING LIMITED
Company number 12136951
- Company Overview for LIGHTING VISIONS ENGINEERING LIMITED (12136951)
- Filing history for LIGHTING VISIONS ENGINEERING LIMITED (12136951)
- People for LIGHTING VISIONS ENGINEERING LIMITED (12136951)
- More for LIGHTING VISIONS ENGINEERING LIMITED (12136951)
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) |
---|---|---|---|
28 Jan 2025 | AD01 | Registered office address changed from C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to 449 Brays Road Birmingham B26 2RR on 28 January 2025 | |
06 Sep 2024 | AD01 | Registered office address changed from 449 Brays Road Birmingham B26 2RR England to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 6 September 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
05 Sep 2024 | AD01 | Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to 449 Brays Road Birmingham B26 2RR on 5 September 2024 | |
05 Jun 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
31 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
26 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
04 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
03 May 2022 | PSC04 | Change of details for Mr Georgios Georgiou as a person with significant control on 3 May 2022 | |
03 May 2022 | PSC04 | Change of details for Mr Adrian Mark Webber as a person with significant control on 3 May 2022 | |
03 May 2022 | CH01 | Director's details changed for Mr Adrian Mark Webber on 3 May 2022 | |
03 May 2022 | CH01 | Director's details changed for Mr Georgios Georgiou on 3 May 2022 | |
03 May 2022 | AD01 | Registered office address changed from C/O Eliott Woolfe & Rose Equity House, 128-136 High Street Edgware HA8 7TT England to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 3 May 2022 | |
03 May 2022 | PSC07 | Cessation of Simon Louis Gomes-Da Costa as a person with significant control on 29 July 2021 | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of Simon Louis Gomes-Da Costa as a director on 3 September 2020 | |
03 Sep 2020 | TM02 | Termination of appointment of Simon Louis Gomes-Da Costa as a secretary on 3 September 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
02 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-02
|