Advanced company searchLink opens in new window

ISLINGTON LIGHTING LIMITED

Company number 04635617

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
08 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
02 Feb 2018 TM01 Termination of appointment of Brian Dominic Sharma as a director on 30 January 2018
02 Feb 2018 TM01 Termination of appointment of Jonathan Bailey as a director on 30 January 2018
30 Jan 2018 CH01 Director's details changed for Mr Jonathan Bailey on 2 October 2017
04 Oct 2017 CH01 Director's details changed for Brian Dominic Sharma on 2 October 2017
04 Oct 2017 CH03 Secretary's details changed for Brian Dominic Sharma on 2 October 2017
02 Oct 2017 PSC05 Change of details for Sse Contracting Limited as a person with significant control on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
12 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
14 Dec 2016 AA Full accounts made up to 31 March 2016
25 Nov 2016 TM01 Termination of appointment of Owen Temple as a director on 24 November 2016
25 Nov 2016 AP01 Appointment of Scott Keelor Anderson as a director on 24 November 2016
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
10 Dec 2015 TM01 Termination of appointment of Derrick Davidson Allan as a director on 10 December 2015
10 Dec 2015 AP01 Appointment of Owen Temple as a director on 10 December 2015
13 Nov 2015 AA Full accounts made up to 31 March 2015
02 Oct 2015 TM01 Termination of appointment of Christopher Michael Hillman as a director on 1 October 2015
04 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
08 Apr 2015 TM01 Termination of appointment of Mark Charles Rough as a director on 1 April 2015
06 Sep 2014 AUD Auditor's resignation
06 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1