- Company Overview for LIGHTERLIFE LTD (04289858)
- Filing history for LIGHTERLIFE LTD (04289858)
- People for LIGHTERLIFE LTD (04289858)
- More for LIGHTERLIFE LTD (04289858)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2023 | DS01 | Application to strike the company off the register | |
02 Nov 2022 | CH01 | Director's details changed for Mrs Rebecca Margaret Hunter on 2 November 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from Unit 1 Camboro Business Park Oakington Road Girton Cambridgeshire CB3 0QH United Kingdom to Unit 1 Camboro Business Park Oakington Road Girton Cambs CB3 0QH on 2 November 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Mrs Bar Helen Hewlett on 2 November 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from Unit 1, Cambridge House Camboro Business Park Oakington Road Girton Cambridgeshire CB3 0QH United Kingdom to Unit 1 Camboro Business Park Oakington Road Girton Cambridgeshire CB3 0QH on 28 October 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom to Unit 1, Cambridge House Camboro Business Park Oakington Road Girton Cambridgeshire CB3 0QH on 28 October 2022 | |
18 Oct 2022 | PSC04 | Change of details for Mrs Bar Helen Hewlett as a person with significant control on 17 October 2022 | |
18 Oct 2022 | PSC04 | Change of details for Ms Jacqueline Sandra Ann Cox as a person with significant control on 17 October 2022 | |
18 Oct 2022 | PSC04 | Change of details for Mrs Rebecca Margaret Hunter as a person with significant control on 17 October 2022 | |
17 Oct 2022 | CH01 | Director's details changed for Mrs Bar Helen Hewlett on 17 October 2022 | |
17 Oct 2022 | CH01 | Director's details changed for Ms Jacqueline Sandra Ann Cox on 17 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mrs Rebecca Margaret Hunter as a person with significant control on 17 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mrs Bar Helen Hewlett as a person with significant control on 17 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Ms Jacqueline Sandra Ann Cox as a person with significant control on 17 October 2022 | |
14 Oct 2022 | CH01 | Director's details changed for Mrs Bar Helen Hewlett on 13 October 2022 | |
13 Oct 2022 | TM02 | Termination of appointment of Paul Edwin Whitmell as a secretary on 13 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mrs Rebecca Margaret Hunter on 13 October 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from Cavendish House Parkway Harlow Business Park Harlow Essex CM19 5QF to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 13 October 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
07 Sep 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
22 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
28 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates |