- Company Overview for SHADY LIGHTING LTD (SC389173)
- Filing history for SHADY LIGHTING LTD (SC389173)
- People for SHADY LIGHTING LTD (SC389173)
- More for SHADY LIGHTING LTD (SC389173)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
26 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
21 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
22 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Feb 2015 | CERTNM |
Company name changed paul bates lighting LTD.\certificate issued on 16/02/15
|
|
13 Feb 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | AD01 | Registered office address changed from Flat 0/3 336 Meadowside Quay Walk Glasgow G11 6AW to 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 13 February 2015 | |
13 Feb 2015 | CH01 | Director's details changed for Laura Selkirk on 19 November 2014 | |
13 Feb 2015 | CH01 | Director's details changed for Paul Arthur Bates on 19 November 2014 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off |