Advanced company searchLink opens in new window

SIGNIFY CONSUMER LUMINAIRES UK LIMITED

Company number 01648234

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2019 DS01 Application to strike the company off the register
03 Oct 2018 AP01 Appointment of Mr Rob Yozef Lambertus De Weert as a director on 2 October 2018
27 Sep 2018 TM01 Termination of appointment of Andre Secrest as a director on 27 September 2018
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
12 Apr 2018 PSC02 Notification of Massive Holding Uk Ltd as a person with significant control on 11 April 2018
11 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 11 April 2018
15 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-15
18 Sep 2017 AP01 Appointment of Mr Andre Secrest as a director on 13 September 2017
18 Sep 2017 TM01 Termination of appointment of Prem Waran as a director on 13 September 2017
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
12 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3,800,000
04 Feb 2016 AP01 Appointment of Mr Prem Waran as a director on 1 February 2016
04 Feb 2016 AP01 Appointment of Mrs Lynn Margaret Millns as a director on 1 February 2016
04 Feb 2016 AP03 Appointment of Mrs Lynn Margaret Millns as a secretary on 1 February 2016
04 Feb 2016 TM01 Termination of appointment of Graham Tranter as a director on 1 February 2016
04 Feb 2016 TM02 Termination of appointment of Martin Robert Armstrong as a secretary on 1 February 2016
04 Feb 2016 TM01 Termination of appointment of Martin Robert Armstrong as a director on 1 February 2016
19 Jan 2016 AD01 Registered office address changed from Philips Centre Guildford Business Park Guildford Surrey GU2 8XH to Philips Centre Guildford Business Park Guildford Surrey GU2 8XG on 19 January 2016
05 Jan 2016 AP01 Appointment of Mr Graham Tranter as a director on 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Hayden Paul Vivash as a director on 15 December 2015