- Company Overview for XLED LIGHTING COMPANY LIMITED (07948901)
- Filing history for XLED LIGHTING COMPANY LIMITED (07948901)
- People for XLED LIGHTING COMPANY LIMITED (07948901)
- More for XLED LIGHTING COMPANY LIMITED (07948901)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2021 | DS01 | Application to strike the company off the register | |
17 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
20 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
24 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
03 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Sep 2014 | TM01 | Termination of appointment of Roger Allan Wilding Fathers as a director on 9 September 2014 | |
24 Sep 2014 | TM02 | Termination of appointment of Roger Allan Fathers as a secretary on 9 September 2014 | |
25 Apr 2014 | TM01 | Termination of appointment of Nathan Lamey as a director | |
08 Apr 2014 | AD01 | Registered office address changed from 57 Horse Fair Rugeley Staffordshire WS15 2EJ on 8 April 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | AD01 | Registered office address changed from Cringleford Lower Way Upper Longdon Rugeley Staffordshire WS15 1QG England on 7 April 2014 | |
12 Mar 2014 | AD01 | Registered office address changed from 57 Horse Fair Rugeley Staffordshire WS15 2EJ England on 12 March 2014 | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jul 2013 | AP01 | Appointment of Mrs Ruth Woodward as a director |