- Company Overview for LIGHTTHINK LIMITED (SC315383)
- Filing history for LIGHTTHINK LIMITED (SC315383)
- People for LIGHTTHINK LIMITED (SC315383)
- Charges for LIGHTTHINK LIMITED (SC315383)
- More for LIGHTTHINK LIMITED (SC315383)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2018 | DS01 | Application to strike the company off the register | |
28 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
27 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 October 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Jan 2017 | CH01 | Director's details changed for Mr William Frame on 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
01 Oct 2015 | CH01 | Director's details changed for Mr William Frame on 1 October 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
06 Dec 2014 | MR04 | Satisfaction of charge 5 in full | |
15 Nov 2014 | MR01 | Registration of charge SC3153830010, created on 12 November 2014 | |
15 Nov 2014 | MR01 | Registration of charge SC3153830011, created on 12 November 2014 | |
15 Nov 2014 | MR01 | Registration of charge SC3153830012, created on 12 November 2014 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
20 Feb 2014 | AD01 | Registered office address changed from Gamefield Ochtertyre Estate Crieff Perthshire PH7 4JR Scotland on 20 February 2014 | |
12 Jul 2013 | TM01 | Termination of appointment of David Kent as a director | |
27 Jun 2013 | MR04 | Satisfaction of charge 6 in full |