- Company Overview for LED FUTURE LIGHTING MANUFACTURING LIMITED (07175842)
- Filing history for LED FUTURE LIGHTING MANUFACTURING LIMITED (07175842)
- People for LED FUTURE LIGHTING MANUFACTURING LIMITED (07175842)
- Insolvency for LED FUTURE LIGHTING MANUFACTURING LIMITED (07175842)
- More for LED FUTURE LIGHTING MANUFACTURING LIMITED (07175842)
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 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2014 | |
06 Aug 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Jun 2013 | AD01 | Registered office address changed from 5 Island Farm Avenue West Molesey Surrey KT8 2UZ on 7 June 2013 | |
06 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2012 | AR01 |
Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2012-12-22
|
|
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jan 2012 | CH01 | Director's details changed for Abdul Kareem Al Salmi Awadh on 22 December 2011 | |
04 Jan 2012 | CH01 | Director's details changed for Mr Ponniah Nadarajah Gobidhasan on 22 December 2011 | |
04 Jan 2012 | CH01 | Director's details changed for Mr Gobidhasan Ponniah Nadarajah on 22 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
22 Dec 2011 | CH03 | Secretary's details changed for Gobidhasan Donnaih Nadarjah on 1 April 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Gobidhasan Ponniah Nadarajah on 1 April 2011 | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
01 Feb 2011 | CH01 | Director's details changed for Abdul Kareem Al Salmi Awadh on 24 January 2011 | |
28 Oct 2010 | AP01 | Appointment of Gobidhasan Ponniah Nadarajah as a director | |
08 Oct 2010 | TM02 | Termination of appointment of Mohamed Abu Haman as a secretary | |
01 Jul 2010 | AD01 | Registered office address changed from No 5 Island Farm Avenue West Molesey Surrey KT8 2UZ on 1 July 2010 | |
28 Jun 2010 | AP03 | Appointment of Gobidhasan Donnaih Nadarjah as a secretary | |
28 Jun 2010 | TM01 | Termination of appointment of Mohamed Abu-Haham as a director | |
28 Jun 2010 | AD01 | Registered office address changed from 1 Lovelace Villas Albany Crescent Claygate Surrey KT10 0PE United Kingdom on 28 June 2010 |