Advanced company searchLink opens in new window

MOTHERLIGHT LIMITED

Company number 02460425

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)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2009 652a Application for striking-off
17 Jun 2009 287 Registered office changed on 17/06/2009 from 210 high road leytonstone E11 3HU
19 May 2009 363a Return made up to 27/09/08; full list of members
19 May 2009 363a Return made up to 27/09/07; no change of members
19 May 2009 288c Director's Change of Particulars / martin hall / 05/01/2007 / HouseName/Number was: , now: 3A; Street was: 2 sharpleshall street, now: holly hill; Area was: , now: hampstead; Post Code was: NW1 8YL, now: NW3 1TN
10 Mar 2009 287 Registered office changed on 10/03/2009 from 45-53 sinclair road london W14 0NS
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2008 AA Full accounts made up to 30 September 2007
08 Aug 2007 288b Director resigned
15 Jul 2007 AA Full accounts made up to 30 September 2006
26 Mar 2007 288b Secretary resigned
04 Oct 2006 288b Director resigned
02 Oct 2006 363a Return made up to 27/09/06; full list of members
11 Sep 2006 AA Full accounts made up to 30 September 2005
22 Dec 2005 395 Particulars of mortgage/charge
10 Oct 2005 363a Return made up to 27/09/05; full list of members
16 Aug 2005 AA Full accounts made up to 30 September 2004
25 Oct 2004 363s Return made up to 27/09/04; full list of members
15 Jul 2004 AA Full accounts made up to 30 September 2003
11 Feb 2004 225 Accounting reference date shortened from 30/04/04 to 30/09/03
10 Feb 2004 AA Full accounts made up to 30 April 2003
17 Oct 2003 363s Return made up to 27/09/03; full list of members
03 Sep 2003 288b Secretary resigned