- Company Overview for LIGHTBULB INVESTMENTS LIMITED (SC488129)
- Filing history for LIGHTBULB INVESTMENTS LIMITED (SC488129)
- People for LIGHTBULB INVESTMENTS LIMITED (SC488129)
- More for LIGHTBULB INVESTMENTS LIMITED (SC488129)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2017 | DS01 | Application to strike the company off the register | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
23 Aug 2016 | TM01 | Termination of appointment of Richard Anthony Mcguire as a director on 15 August 2016 | |
20 Jul 2016 | AAMD | Amended total exemption full accounts made up to 31 October 2015 | |
18 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
21 Oct 2014 | AP01 | Appointment of Mr Edward Raymond Morgan as a director on 21 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Edward Raymond Morgan as a director on 21 October 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Raymond Edward Morgan on 9 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 6a Howe Street Howe Street Edinburgh EH3 6TD Scotland to 6a Howe Street Edinburgh EH3 6TD on 9 October 2014 | |
03 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-03
|