- Company Overview for STARLIGHT NIGHT VISION LIMITED (05557824)
- Filing history for STARLIGHT NIGHT VISION LIMITED (05557824)
- People for STARLIGHT NIGHT VISION LIMITED (05557824)
- Charges for STARLIGHT NIGHT VISION LIMITED (05557824)
- Insolvency for STARLIGHT NIGHT VISION LIMITED (05557824)
- More for STARLIGHT NIGHT VISION LIMITED (05557824)
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) |
---|---|---|---|
04 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2021 | AD01 | Registered office address changed from Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG to Findlay James (Insolvency Practioners) Ltd Saxon House Saxon Way Cheltenham GL52 6QX on 6 July 2021 | |
02 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2021 | LIQ02 | Statement of affairs | |
26 Oct 2020 | CH03 | Secretary's details changed for Mrs Zoe Marsh on 1 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Julian David Marsh on 1 October 2020 | |
26 Oct 2020 | PSC04 | Change of details for Mr Julian David Marsh as a person with significant control on 1 October 2020 | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
11 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
22 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
28 Jun 2016 | CH03 | Secretary's details changed for Zoe Anderson on 28 June 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Mar 2015 | AD01 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG on 30 March 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |