- Company Overview for SIGNIFY CONSUMER LUMINAIRES UK LIMITED (01648234)
- Filing history for SIGNIFY CONSUMER LUMINAIRES UK LIMITED (01648234)
- People for SIGNIFY CONSUMER LUMINAIRES UK LIMITED (01648234)
- Charges for SIGNIFY CONSUMER LUMINAIRES UK LIMITED (01648234)
- More for SIGNIFY CONSUMER LUMINAIRES UK LIMITED (01648234)
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) |
---|---|---|---|
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
05 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Sep 2011 | AP01 | Appointment of Mr Martin Robert Armstrong as a director | |
15 Sep 2011 | TM01 | Termination of appointment of Peter Maskell as a director | |
03 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
28 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2010 | AP01 | Appointment of Mr Hayden Vivash as a director | |
03 Nov 2010 | TM01 | Termination of appointment of Graham Tranter as a director | |
06 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
10 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
01 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
27 Dec 2008 | AA | Full accounts made up to 31 December 2007 | |
18 Dec 2008 | 288b | Appointment terminated director sven mermans | |
22 Oct 2008 | 288b | Appointment terminated director jan ruinemans | |
22 Oct 2008 | 288b | Appointment terminated director allard bijlsma | |
15 Oct 2008 | MEM/ARTS | Memorandum and Articles of Association | |
22 Sep 2008 | 287 | Registered office changed on 22/09/2008 from castle road eurolink commercial park sittingbourne kent ME10 3RN |