- Company Overview for FIRST LIGHT SOLUTIONS LIMITED (05190400)
- Filing history for FIRST LIGHT SOLUTIONS LIMITED (05190400)
- People for FIRST LIGHT SOLUTIONS LIMITED (05190400)
- Charges for FIRST LIGHT SOLUTIONS LIMITED (05190400)
- More for FIRST LIGHT SOLUTIONS LIMITED (05190400)
| 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) |
|---|---|---|---|
| 06 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 05 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
| 09 Sep 2010 | AR01 |
Annual return made up to 27 July 2010 with full list of shareholders
Statement of capital on 2010-09-09
|
|
| 09 Sep 2010 | CH01 | Director's details changed for Adam Lifland on 27 July 2010 | |
| 21 Apr 2010 | AD01 | Registered office address changed from 12B Talisman Business Centre Bicester Oxfordshire OX26 6HR on 21 April 2010 | |
| 13 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
| 03 Sep 2009 | 363a | Return made up to 27/07/09; full list of members | |
| 02 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
| 28 Aug 2008 | 363a | Return made up to 27/07/08; full list of members | |
| 30 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
| 05 Apr 2008 | 363a | Return made up to 27/07/07; full list of members | |
| 04 Apr 2008 | 288c | Director's Change of Particulars / matthew hazell / 20/07/2007 / HouseName/Number was: , now: the manor; Street was: the penthouse, now: 7 simmonds crescent; Area was: 5 belmont house, 2B pegwell road, now: lower earley; Post Town was: ramsgate, now: reading; Region was: kent, now: ; Post Code was: CT11 0GD, now: RG6 3WF; Country was: , now: united | |
| 04 Apr 2008 | 288c | Secretary's Change of Particulars / rachel hazell / 20/07/2007 / HouseName/Number was: , now: the manor; Street was: the penthouse, now: 7 simmonds crescent; Area was: 5 belmont house, 2B pegwell road, now: lower earley; Post Town was: ramsgate, now: reading; Region was: kent, now: ; Post Code was: CT11 0GD, now: RG6 3WF; Country was: , now: united | |
| 21 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
| 16 Feb 2007 | 395 | Particulars of mortgage/charge | |
| 07 Feb 2007 | 363a | Return made up to 27/07/06; full list of members | |
| 07 Feb 2007 | 288c | Director's particulars changed | |
| 06 Feb 2007 | 288c | Director's particulars changed | |
| 06 Feb 2007 | 288c | Secretary's particulars changed | |
| 09 Jan 2007 | 88(2)R | Ad 24/10/06--------- £ si 10714@.01=107 £ ic 135/242 | |
| 04 Oct 2006 | 395 | Particulars of mortgage/charge | |
| 02 Aug 2006 | 88(2)R | Ad 28/06/06--------- £ si 3571@.01=35 £ ic 100/135 | |
| 26 Jul 2006 | 122 | S-div 28/06/06 | |
| 26 Jul 2006 | 123 | Nc inc already adjusted 28/06/06 |