- Company Overview for LIGHT BLUE OPTICS LIMITED (05018807)
- Filing history for LIGHT BLUE OPTICS LIMITED (05018807)
- People for LIGHT BLUE OPTICS LIMITED (05018807)
- Charges for LIGHT BLUE OPTICS LIMITED (05018807)
- Insolvency for LIGHT BLUE OPTICS LIMITED (05018807)
- More for LIGHT BLUE OPTICS LIMITED (05018807)
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) |
---|---|---|---|
07 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2024 | |
01 Aug 2023 | TM01 | Termination of appointment of Trent Waterhouse as a director on 10 April 2023 | |
16 Jan 2023 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB United Kingdom to 2 Floor Regis House 45 King William Street London EC4R 9AN on 16 January 2023 | |
16 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2023 | LIQ01 | Declaration of solvency | |
16 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2022 | CH01 | Director's details changed for Trent Waterhouse on 26 August 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Edward Thomas Richards on 26 August 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Ryan David Wald on 26 August 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 7 September 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
11 Feb 2022 | AP01 | Appointment of Trent Waterhouse as a director on 1 November 2021 | |
01 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 13 January 2021 | |
01 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2021 | SH02 |
Statement of capital on 16 August 2020
|
|
24 Nov 2021 | CS01 |
Confirmation statement made on 13 January 2021 with updates
|
|
24 Nov 2021 | TM01 | Termination of appointment of Kim Niederman as a director on 15 October 2021 | |
24 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 16 August 2020
|
|
26 Apr 2021 | AD01 | Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS England to Centrum House 36 Station Road Egham Surrey TW20 9LF on 26 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Craig Brown Malloy as a director on 1 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Matthew Bruce Hibbard as a director on 1 April 2021 | |
22 Apr 2021 | AP01 | Appointment of Kim Niederman as a director on 1 April 2021 | |
22 Apr 2021 | AP01 | Appointment of Edward Thomas Richards as a director on 1 April 2021 | |
16 Sep 2020 | AP01 | Appointment of Mr Ryan David Wald as a director on 17 August 2020 | |
16 Sep 2020 | AP01 | Appointment of Mr Matthew Bruce Hibbard as a director on 17 August 2020 |