- Company Overview for LIGHTSTEP LIMITED (NI048662)
- Filing history for LIGHTSTEP LIMITED (NI048662)
- People for LIGHTSTEP LIMITED (NI048662)
- Charges for LIGHTSTEP LIMITED (NI048662)
- Insolvency for LIGHTSTEP LIMITED (NI048662)
- More for LIGHTSTEP LIMITED (NI048662)
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) |
---|---|---|---|
27 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2020 | LIQ MISC | Insolvency:amending 4.44NI | |
27 Dec 2019 | 4.44(NI) | Notice of final meeting of creditors | |
11 Aug 2016 | AD01 | Registered office address changed from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast Northern Ireland BT1 5HB to Jefferson House 1st Floor Jefferson House 42 Queens Street Belfast BT1 6HL on 9 September 2016 | |
11 Aug 2016 | 4.32(NI) | Appointment of liquidator compulsory | |
05 May 2016 | COCOMP | Order of court to wind up | |
15 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Oct 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
10 Mar 2015 | AD02 | Register inspection address has been changed from C/O Flannigan Edmonds Bannon Peal Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland to C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast | |
10 Mar 2015 | AD02 | Register inspection address has been changed from 205 City Business Park Dunmurry Belfast BT17 9HY Northern Ireland to C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast | |
19 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Feb 2015 | AD01 | Registered office address changed from , 143 Tullaghans Road, Dunloy, Ballymena, County Antrim, BT44 9EA, Northern Ireland to C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB on 11 February 2015 | |
09 Feb 2015 | SH19 |
Statement of capital on 9 February 2015
|
|
09 Feb 2015 | SH20 | Statement by Directors | |
09 Feb 2015 | CAP-SS | Solvency Statement dated 22/12/14 | |
09 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 | |
17 Apr 2014 | TM01 | Termination of appointment of Kieran Patterson as a director | |
27 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2014 | CH01 | Director's details changed for Mr Nicholas Owain Peter Watts on 10 March 2014 | |
10 Mar 2014 | AD01 | Registered office address changed from , 205 City Business Park, Dunmurry, Belfast, BT17 9HY on 10 March 2014 |