- Company Overview for ROOT3 LIGHTING LTD (04275443)
- Filing history for ROOT3 LIGHTING LTD (04275443)
- People for ROOT3 LIGHTING LTD (04275443)
- Charges for ROOT3 LIGHTING LTD (04275443)
- More for ROOT3 LIGHTING LTD (04275443)
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) |
---|---|---|---|
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Nov 2017 | TM02 | Termination of appointment of Lynne Mccormick as a secretary on 13 November 2017 | |
15 Feb 2017 | AA | Micro company accounts made up to 28 February 2016 | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
02 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
28 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
03 Nov 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
23 Sep 2014 | CERTNM |
Company name changed ROOT3 automation LIMITED\certificate issued on 23/09/14
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Mar 2014 | TM01 | Termination of appointment of Paul Knapp as a director | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
03 Oct 2013 | MR01 | Registration of charge 042754430005 | |
08 Jan 2013 | CH03 | Secretary's details changed for Lynne Mccormick on 7 January 2013 | |
08 Jan 2013 | CH01 | Director's details changed for Chris Mccormick on 7 January 2013 | |
08 Jan 2013 | AP01 | Appointment of Mr Paul Graham Knapp as a director | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
26 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |